FOUNDRYCHEM INTERNATIONAL DEVELOPMENT CO., LTD
Status | ACTIVE |
Company No. | 07952519 |
Category | Private Limited Company |
Incorporated | 16 Feb 2012 |
Age | 12 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FOUNDRYCHEM INTERNATIONAL DEVELOPMENT CO., LTD is an active private limited company with number 07952519. It was incorporated 12 years, 3 months, 18 days ago, on 16 February 2012. The company address is 41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 13 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type dormant
Date: 20 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type dormant
Date: 14 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
New address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ
Change date: 2021-04-26
Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom
Documents
Accounts with accounts type dormant
Date: 09 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type dormant
Date: 02 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 25 Dec 2017
Action Date: 25 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-25
Documents
Change registered office address company with date old address new address
Date: 25 Dec 2017
Action Date: 25 Dec 2017
Category: Address
Type: AD01
Old address: 35 Ivor Place Lower Ground London NW1 6EA England
New address: Fifth Floor 3 Gower Street London WC1E 6HA
Change date: 2017-12-25
Documents
Accounts with accounts type dormant
Date: 04 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ting Lu
Change date: 2017-01-10
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ting Lu
Change date: 2017-01-10
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Appoint person secretary company with name date
Date: 11 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-10
Officer name: Ting Lu
Documents
Termination secretary company with name termination date
Date: 11 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Int'l Company Service Ltd
Termination date: 2017-01-10
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Old address: 34 Wardour Street London W1D 6QS
New address: 35 Ivor Place Lower Ground London NW1 6EA
Change date: 2017-01-11
Documents
Accounts with accounts type dormant
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change corporate secretary company with change date
Date: 04 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-01-31
Officer name: Uk Int'l Company Service Ltd
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
New address: 34 Wardour Street London W1D 6QS
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2015-02-04
Documents
Accounts with accounts type dormant
Date: 01 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-12
Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Appoint corporate secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Int'l Company Service Ltd
Documents
Termination secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C&R Business Consulting Limited
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Old address: 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom
Change date: 2013-02-06
Documents
Some Companies
20 OMBERSLEY ROAD,WORCESTER,WR3 7ET
Number: | 11942146 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE COURT MAINTENANCE COMPANY (ARLESEY) LIMITED
6 STATION ROAD,HERTFORDSHIRE,SG6 3AU
Number: | 01208661 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE,MARTOCK,TA12 6JY
Number: | 03779423 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PALMERSTON CENTRE,HARROW,HA3 7RG
Number: | 02440662 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITE HART CLOSE,WALLINGFORD,OX10 6NX
Number: | 11460082 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 GROVE ROAD,GOSPORT,PO12 4JN
Number: | OC345793 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |