Advanced company searchLink opens in new window

VTTI MLP HOLDINGS LTD

Company number 09086292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2018 LIQ01 Declaration of solvency
30 Oct 2018 AD01 Registered office address changed from 25-27 Buckingham Palace Road London SW1W 0PP to 15 Canada Square London E14 5GL on 30 October 2018
25 Oct 2018 600 Appointment of a voluntary liquidator
25 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
12 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
15 Nov 2017 PSC02 Notification of Buckeye Partners, L.P. as a person with significant control on 15 September 2017
15 Nov 2017 PSC07 Cessation of Vtti Energy Partners Lp as a person with significant control on 15 September 2017
01 Nov 2017 SH20 Statement by Directors
01 Nov 2017 SH19 Statement of capital on 1 November 2017
  • USD 1
01 Nov 2017 CAP-SS Solvency Statement dated 01/11/17
01 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 01/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 PSC02 Notification of Vtti Energy Partners Lp as a person with significant control on 23 June 2016
03 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2017 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • USD 10,000
09 Feb 2016 AA Full accounts made up to 31 December 2014
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2015 TM02 Termination of appointment of Rubil Yilmaz as a secretary on 23 July 2015
30 Jul 2015 AP01 Appointment of Mr Robert Abbott as a director on 23 July 2015