KOCH FERTILIZER INTERNATIONAL LIMITED
Company number 10268464
- Company Overview for KOCH FERTILIZER INTERNATIONAL LIMITED (10268464)
- Filing history for KOCH FERTILIZER INTERNATIONAL LIMITED (10268464)
- People for KOCH FERTILIZER INTERNATIONAL LIMITED (10268464)
- Registers for KOCH FERTILIZER INTERNATIONAL LIMITED (10268464)
- More for KOCH FERTILIZER INTERNATIONAL LIMITED (10268464)
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) |
---|---|---|---|
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
24 Aug 2018 | TM01 | Termination of appointment of Jason Kubik as a director on 15 July 2018 | |
24 Aug 2018 | AP03 | Appointment of Maxime Henri Thibaud Hugo Austruy as a secretary on 15 July 2018 | |
24 Aug 2018 | TM02 | Termination of appointment of Jason Kubik as a secretary on 15 July 2018 | |
24 Aug 2018 | AP01 | Appointment of Maxime Henri Thibaud Hugo Austruy as a director on 15 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
27 Jun 2018 | AP03 | Appointment of Jason Kubik as a secretary on 30 April 2018 | |
27 Jun 2018 | TM02 | Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Steven Dale Coulter as a director on 30 April 2018 | |
11 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Jason Kubik on 28 November 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
16 Jun 2017 | AP01 | Appointment of Jeffrey Thomas Schneider as a director on 25 May 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Christopher Lee Kayl as a director on 19 May 2017 | |
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
10 Jan 2017 | AP03 | Appointment of Steven Dale Coulter as a secretary on 3 January 2017 | |
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 13 October 2016
|
|
11 Oct 2016 | AP01 | Appointment of Steven Dale Coulter as a director on 3 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Jason Kubik as a director on 3 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Lakeside 500, 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 11 October 2016 | |
26 Jul 2016 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
25 Jul 2016 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
25 Jul 2016 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
07 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-07
|