- Company Overview for TRONOX INTERNATIONAL FINANCE LLP (OC375032)
- Filing history for TRONOX INTERNATIONAL FINANCE LLP (OC375032)
- People for TRONOX INTERNATIONAL FINANCE LLP (OC375032)
- Charges for TRONOX INTERNATIONAL FINANCE LLP (OC375032)
- More for TRONOX INTERNATIONAL FINANCE LLP (OC375032)
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 |