Advanced company searchLink opens in new window

KOINE FINANCE LTD

Company number 10962352

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)
27 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 25 August 2022
29 Sep 2021 TM01 Termination of appointment of Philip Gerard Mochan as a director on 28 September 2021
06 Sep 2021 AD01 Registered office address changed from F1 67 Fitzjohns Avenue London NW3 6PE England to 3 Field Court London WC1R 5EF on 6 September 2021
06 Sep 2021 LIQ02 Statement of affairs
06 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-26
17 May 2021 TM01 Termination of appointment of Alexander William Durham Wilkinson as a director on 11 May 2021
26 Apr 2021 AD01 Registered office address changed from 4 4, 30 Netherhall Gardens London NW3 5TN England to F1 67 Fitzjohns Avenue London NW3 6PE on 26 April 2021
30 Mar 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 4 4, 30 Netherhall Gardens London NW3 5TN on 30 March 2021
30 Mar 2021 TM02 Termination of appointment of Nicolas Edouard Martin as a secretary on 28 February 2021
12 Mar 2021 TM02 Termination of appointment of Elemental Company Secretary Limited as a secretary on 26 February 2021
21 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 4.83386
19 Feb 2021 TM01 Termination of appointment of Steven Robert Reeves as a director on 11 February 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
16 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Convertible loan agreement 02/10/2020
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 4.64
20 May 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 4.63
20 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2020 MR01 Registration of charge 109623520001, created on 25 February 2020
01 Feb 2020 CH01 Director's details changed for Mr Alasdair John Moore on 30 January 2020
01 Feb 2020 PSC04 Change of details for Mr Alasdair John Moore as a person with significant control on 30 January 2020
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 4.56