- Company Overview for CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD (08217159)
- Filing history for CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD (08217159)
- People for CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD (08217159)
- More for CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD (08217159)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2022 | PSC04 | Change of details for Mr Anselmo Da Cruz Afonso Dos Santos as a person with significant control on 1 June 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from 92 Eldon Street Bolton BL2 2HU England to 56 Billy Buns Lane Wombourne Wolverhampton WV5 9BP on 25 August 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
09 May 2022 | PSC01 | Notification of Anselmo Da Cruz Afonso Dos Santos as a person with significant control on 9 May 2022 | |
09 May 2022 | PSC07 | Cessation of Anselmo Da Cruz Afonso Dos Santos as a person with significant control on 6 May 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
26 Apr 2022 | CERTNM |
Company name changed golace real estate promoters LIMITED\certificate issued on 26/04/22
|
|
22 Apr 2022 | CH01 | Director's details changed for Mr Anselmo Da Cruz Afonso Dos Santos on 22 April 2022 | |
22 Apr 2022 | PSC04 | Change of details for Mr Anselmo Da Cruz Afonso Dos Santos as a person with significant control on 22 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
22 Apr 2022 | PSC01 | Notification of Anselmo Da Cruz Afonso Dos Santos as a person with significant control on 22 April 2022 | |
22 Apr 2022 | AP01 | Appointment of Mr Anselmo Da Cruz Afonso Dos Santos as a director on 22 April 2022 | |
22 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Joaquim Magro De Almeida as a director on 22 April 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from 95 Wilton Road Suite 717 Victoria London SW1V 1BZ to 92 Eldon Street Bolton BL2 2HU on 22 April 2022 | |
17 Nov 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
22 Mar 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
23 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates |