Advanced company searchLink opens in new window

ASAHI REFINING HOLDINGS UK LIMITED

Company number 08271021

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)
28 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Feb 2016 AD01 Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 1 More London Place London SE1 2AF on 23 February 2016
22 Feb 2016 600 Appointment of a voluntary liquidator
22 Feb 2016 4.70 Declaration of solvency
22 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 4,114,876
28 Apr 2015 CH01 Director's details changed for Kazuo Kawabata on 5 March 2015
28 Apr 2015 TM01 Termination of appointment of Simon Farrant as a director on 5 March 2015
28 Apr 2015 TM01 Termination of appointment of Alan Michael Myers as a director on 5 March 2015
28 Apr 2015 TM01 Termination of appointment of Dennis Gareth Jones as a director on 5 March 2015
28 Apr 2015 TM01 Termination of appointment of Jane Louise Totten as a director on 5 March 2015
26 Apr 2015 AP01 Appointment of Amane Kojima as a director on 5 March 2015
26 Apr 2015 AP01 Appointment of Kazuo Kawabata as a director on 5 March 2015
26 Apr 2015 AP01 Appointment of Shinsuke Date as a director on 5 March 2015
26 Apr 2015 AP01 Appointment of Keitaro Shigemasa as a director on 5 March 2015
17 Apr 2015 AUD Auditor's resignation
17 Apr 2015 TM02 Termination of appointment of Simon Farrant as a secretary on 5 March 2015
17 Apr 2015 CERTNM Company name changed johnson matthey gold and silver refining holdings LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
16 Apr 2015 AD01 Registered office address changed from 5Th Floor 25 Farringdon Street London EC4A 4AB to 21 St. Thomas Street Bristol BS1 6JS on 16 April 2015
19 Mar 2015 CONNOT Change of name notice
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 4,114,874
05 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
01 Aug 2014 AA Full accounts made up to 31 March 2014