Advanced company searchLink opens in new window

TRONOX INTERNATIONAL FINANCE LLP

Company number OC375032

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 LLDS01 Application to strike the limited liability partnership off the register
21 Dec 2020 LLAP01 Appointment of Steven Andrew Kaye as a member on 15 January 2015
21 Dec 2020 LLAP01 Appointment of Ms Shirley Fodor as a member on 20 October 2020
07 Sep 2020 LLMR01 Registration of charge OC3750320010, created on 28 August 2020
26 May 2020 LLCS01 Confirmation statement made on 8 May 2020 with no updates
05 May 2020 LLMR01 Registration of charge OC3750320009, created on 1 May 2020
29 Apr 2020 LLPSC02 Notification of Tronox Investment Holdings Limited as a person with significant control on 29 March 2019
29 Apr 2020 LLPSC07 Cessation of Tronox Limited as a person with significant control on 1 February 2019
31 Mar 2020 LLAD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 31 March 2020
21 May 2019 LLCS01 Confirmation statement made on 8 May 2019 with no updates
21 May 2019 LLPSC02 Notification of Tronox Limited as a person with significant control on 6 April 2016
21 May 2019 LLPSC07 Cessation of Tronox Investment Holdings Limited as a person with significant control on 29 March 2019
20 May 2019 LLPSC02 Notification of Tronox Investment Holdings Limited as a person with significant control on 29 March 2019
20 May 2019 LLPSC07 Cessation of Tronox Limited as a person with significant control on 29 March 2019
20 May 2019 LLAP02 Appointment of Tronox Investment Holdings Limited as a member on 29 March 2019
20 May 2019 LLTM01 Termination of appointment of Tronox Limited as a member on 29 March 2019
14 May 2019 LLCH02 Member's details changed for Tronox Uk Holdings Limited on 29 March 2019
29 Mar 2019 AA Full accounts made up to 31 December 2018
26 Mar 2019 LLAD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ to 35 Great St. Helen's London EC3A 6AP on 26 March 2019
10 Jul 2018 AA Full accounts made up to 31 December 2017
09 May 2018 LLCS01 Confirmation statement made on 8 May 2018 with no updates
12 Oct 2017 LLMR04 Satisfaction of charge 1 in full
12 Oct 2017 LLMR04 Satisfaction of charge 2 in full