Advanced company searchLink opens in new window

USD TREASURY COY (UK) LIMITED

Company number 10685211

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 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
31 Mar 2023 DS01 Application to strike the company off the register
17 Nov 2022 CH01 Director's details changed for Mr Jamie Michael Pherous on 15 November 2022
05 Jul 2022 SH19 Statement of capital on 5 July 2022
  • USD 1
05 Jul 2022 SH20 Statement by Directors
05 Jul 2022 CAP-SS Solvency Statement dated 01/05/22
04 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2022 AP01 Appointment of Carla Maree Beaton as a director on 1 July 2022
03 Jul 2022 TM01 Termination of appointment of John Anthony Murray as a director on 30 June 2022
08 Jun 2022 MR04 Satisfaction of charge 106852110002 in full
27 Apr 2022 MR04 Satisfaction of charge 106852110001 in full
06 Apr 2022 AA Full accounts made up to 30 June 2021
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
28 Jul 2021 AP01 Appointment of Mr John Anthony Murray as a director on 30 June 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
15 Mar 2021 AA Full accounts made up to 30 June 2020
27 Nov 2020 PSC05 Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Senator House 85 Queen Victoria Street London EC4V 4AB on 27 November 2020
24 Nov 2020 PSC05 Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 23 November 2020
23 Nov 2020 AD01 Registered office address changed from 1 Carter Lane London EC4V 5ER England to Senator House 85 Queen Victoria Street London EC4V 4DP on 23 November 2020
02 Jul 2020 AA Full accounts made up to 30 June 2019
23 Apr 2020 TM01 Termination of appointment of Stephen John Fleming as a director on 27 March 2020
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates