CHEMICAL INDUSTRIAL (UK) LLP

Second Floor Second Floor, London, W1G 0JR, England
StatusACTIVE
Company No.OC344807
CategoryLimited Liability Partnership
Incorporated08 Apr 2009
Age15 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

CHEMICAL INDUSTRIAL (UK) LLP is an active limited liability partnership with number OC344807. It was incorporated 15 years, 1 month, 7 days ago, on 08 April 2009. The company address is Second Floor Second Floor, London, W1G 0JR, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-10-27

Officer name: Mrs. Annie Corlina Coetzer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-27

Officer name: Trusco Secretary Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-10-27

Officer name: Mrs Elmarie Ibanez

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-27

Officer name: Trusco Management Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-08

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 08 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-05-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Polymers World Limited

Cessation date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: LLAD01

Old address: Suite 351 10 Great Russell Street London WC1B 3BQ

New address: Second Floor 13 John Prince's Street London W1G 0JR

Change date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jul 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2017-06-19

Psc name: Polymers World Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephanus Janke

Termination date: 2017-05-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Trusco Secretary Ltd

Appointment date: 2017-05-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-19

Officer name: Willem Marthinus De Beer

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-05-19

Officer name: Trusco Management Ltd

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephanus Janke

Appointment date: 2015-04-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trusco Management Ltd.

Termination date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Kelly

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Willem Marthinus De Beer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jun 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Trusco Management Ltd.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: C&a Common Llc

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Stephen Kelly

Change date: 2011-04-26

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 23 Mar 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 23 Mar 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: C&a Common Llc

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: C&a Secretaries Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-08

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ALL ABOUT YOU MOBILE THERAPIES LTD

24 KENILWORTH AVENUE,DERBY,DE23 8TW

Number:11934835
Status:ACTIVE
Category:Private Limited Company

CHEAM COTTAGE 2018 LTD

HERKES COURTNEY WONG LIMITED 3RD FLOOR,LONDON,W1D 6JG

Number:11255789
Status:ACTIVE
Category:Private Limited Company

GAMESCO LTD

NEWTOWN HOUSE, 38,LIPHOOK,GU30 7DX

Number:09268676
Status:ACTIVE
Category:Private Limited Company

L & S KNEESHAW CONTRACTORS LIMITED

22 MANOR ROAD,BRIDGWATER,TA7 9HF

Number:08334693
Status:ACTIVE
Category:Private Limited Company

NEWALL DEVELOPMENTS LIMITED

1A WILTON STREET,OLDHAM,OL9 7NZ

Number:07376098
Status:ACTIVE
Category:Private Limited Company

PLANEXPAND LIMITED

20 BETHANY GARDENS,ABERDEEN,AB11 6XW

Number:SC107679
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source