CHEMACT PETROLCHEMICAL INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 06013165 |
Category | Private Limited Company |
Incorporated | 29 Nov 2006 |
Age | 17 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CHEMACT PETROLCHEMICAL INTERNATIONAL LIMITED is an active private limited company with number 06013165. It was incorporated 17 years, 6 months, 3 days ago, on 29 November 2006. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 01 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type dormant
Date: 06 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Appoint person secretary company with name date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-11-21
Officer name: Qiang Wang
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
New address: 291 Brighton Road South Croydon CR2 6EQ
Change date: 2022-11-18
Old address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL
Documents
Accounts with accounts type dormant
Date: 17 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type dormant
Date: 26 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 25 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-23
Officer name: Qiang Wang
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-23
Officer name: Limin Shan
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type dormant
Date: 22 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type dormant
Date: 20 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-30
Officer name: Limin Shan
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suyuan Hou
Termination date: 2017-08-30
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: Wei Fan
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type dormant
Date: 28 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 30 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suyuan Hou
Change date: 2014-12-30
Documents
Accounts with accounts type dormant
Date: 13 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type dormant
Date: 19 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change registered office address company with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-18
Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
Documents
Accounts with accounts type dormant
Date: 11 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Termination secretary company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hkrtp Limited
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-08
Old address: Msy2008 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Accounts with accounts type dormant
Date: 13 Jan 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Wei Fan
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suyuan Hou
Change date: 2010-01-13
Documents
Change corporate secretary company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-13
Officer name: Hkrtp Limited
Documents
Accounts with accounts type dormant
Date: 15 Jan 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Some Companies
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 11218177 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY & BLACKMAN MANAGEMENT LTD.
7 WHITECHAPEL ROAD,LONDON,E1 1DU
Number: | 10827082 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROCKERY CLOSE,LEICESTER,LE5 4DQ
Number: | 07989781 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COCKHEDGE WAY,WARRINGTON,WA1 2QQ
Number: | 11907069 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOOL COMMERCIAL REFRIGERATION COMPANY LIMITED
67A HIGH ROAD,LONDON,N22 6BH
Number: | 01794779 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
METTLEHAM FARM CENTRE,SOHAM,CB7 5UW
Number: | LP007735 |
Status: | ACTIVE |
Category: | Limited Partnership |