- Company Overview for INEOS STYRENICS UK LIMITED (01780289)
- Filing history for INEOS STYRENICS UK LIMITED (01780289)
- People for INEOS STYRENICS UK LIMITED (01780289)
- Charges for INEOS STYRENICS UK LIMITED (01780289)
- Insolvency for INEOS STYRENICS UK LIMITED (01780289)
- More for INEOS STYRENICS UK LIMITED (01780289)
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) |
---|---|---|---|
30 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Oct 2022 | PSC04 | Change of details for Mr James Arthur Ratcliffe as a person with significant control on 31 March 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from Anchor House 15-19 Britten Street Chelsea London SW3 3TY United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 18 July 2022 | |
18 Jul 2022 | LIQ01 | Declaration of solvency | |
18 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | CH01 | Director's details changed for Mr Andrew Brown on 28 February 2022 | |
26 May 2022 | SH19 |
Statement of capital on 26 May 2022
|
|
26 May 2022 | SH20 | Statement by Directors | |
26 May 2022 | CAP-SS | Solvency Statement dated 26/05/22 | |
26 May 2022 | RESOLUTIONS |
Resolutions
|
|
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 26 May 2022
|
|
28 Feb 2022 | AD01 | Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to Anchor House 15-19 Britten Street Chelsea London SW33TY on 28 February 2022 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
17 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
17 Jun 2020 | TM01 | Termination of appointment of Anthony White as a director on 3 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Alex Hogan as a director on 3 June 2020 | |
31 Mar 2020 | TM02 | Termination of appointment of David John Wright Rey as a secretary on 31 March 2020 | |
31 Mar 2020 | AP03 | Appointment of Paul Maddison as a secretary on 31 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from Runcorn Site Hq South Parade P O Box 9 Runcorn Cheshire WA7 4JE to Unit 14 Evenwood Close Runcorn WA7 1LZ on 27 March 2020 | |
08 Oct 2019 | AUD | Auditor's resignation | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 |