INTERNATIONAL CHEMICALS SOLUTIONS & TRADING LLP
Status | DISSOLVED |
Company No. | OC377874 |
Category | Limited Liability Partnership |
Incorporated | 21 Aug 2012 |
Age | 11 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 13 days |
SUMMARY
INTERNATIONAL CHEMICALS SOLUTIONS & TRADING LLP is an dissolved limited liability partnership with number OC377874. It was incorporated 11 years, 9 months, 6 days ago, on 21 August 2012 and it was dissolved 6 months, 13 days ago, on 14 November 2023. The company address is First Floor Office First Floor Office, London, W8 4LZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 22 Aug 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts amended with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AAMD
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 29 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-08-31
New date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-23
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: LLAD01
New address: First Floor Office 3 Hornton Place London W8 4LZ
Change date: 2021-05-18
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-21
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: LLAD01
Old address: 71-75 Shelton Street London WC2H 9JQ England
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2018-07-09
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: LLAD01
Change date: 2018-07-06
New address: 71-75 Shelton Street London WC2H 9JQ
Old address: 84 Brook Street London W1K 5EH
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: LLAD01
Change date: 2018-04-20
Old address: 53 Davies Street London W1K 5JH England
New address: 84 Brook Street London W1K 5EH
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-21
Documents
Administrative restoration company
Date: 20 Apr 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-21
Documents
Change registered office address limited liability partnership with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: LLAD01
Old address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom
Change date: 2016-04-29
New address: 53 Davies Street London W1K 5JH
Documents
Change sail address limited liability partnership with old address new address
Date: 29 Mar 2016
Category: Address
Type: LLAD02
Old address: 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom
New address: 25 Southampton Buildings London WC2A 1AL
Documents
Termination member limited liability partnership with name termination date
Date: 10 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-01-27
Officer name: Athum Enterprises Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 10 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2016-01-27
Officer name: Astory Limited
Documents
Move registers to sail limited liability partnership with new address
Date: 07 Dec 2015
Category: Address
Type: LLAD03
New address: 4th Floor 5 Chancery Lane London WC2A 1LG
Documents
Change sail address limited liability partnership with new address
Date: 07 Dec 2015
Category: Address
Type: LLAD02
New address: 4th Floor 5 Chancery Lane London WC2A 1LG
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-12-04
Officer name: Ics Trading Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: LLAD01
Old address: 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ
New address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA
Change date: 2015-12-04
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Oct 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption full
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-21
Documents
Incorporation limited liability partnership
Date: 21 Aug 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
MARGA YACHTING PARTNERS LIMITED
35 DOVER STREET,LONDON,W1S 4NQ
Number: | 08329903 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL, SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE,PUDSEY,LS28 5LY
Number: | 03293778 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GLEBE ROAD,LONDON,SW13 0EA
Number: | 11586158 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARON SESNAN EDUCATION CONSULTANT LTD
111 GROVE LANE,CHEADLE,SK8 7NE
Number: | 11563769 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 KILWINNING DRIVE,MILTON KEYNES,MK10 9BW
Number: | 09214945 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,MAIDENHEAD,SL6 1RR
Number: | 08257108 |
Status: | ACTIVE |
Category: | Private Limited Company |