- Company Overview for VTTI MLP HOLDINGS LTD (09086292)
- Filing history for VTTI MLP HOLDINGS LTD (09086292)
- People for VTTI MLP HOLDINGS LTD (09086292)
- Insolvency for VTTI MLP HOLDINGS LTD (09086292)
- More for VTTI MLP HOLDINGS LTD (09086292)
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
|
|
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
|
|
01 Nov 2017 | CAP-SS | Solvency Statement dated 01/11/17 | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |