Advanced company searchLink opens in new window

BSSM STEEL INTERNATIONAL LIMITED

Company number 09077177

Filter by category

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)
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2019 PSC04 Change of details for Shuhong Feng as a person with significant control on 20 February 2019
02 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
08 Jun 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 8 June 2018
06 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
06 Jun 2017 AD01 Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 6 June 2017
04 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
05 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
05 Jul 2015 TM02 Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 25 June 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
28 Jun 2015 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 25 June 2015
28 Jun 2015 AP04 Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 25 June 2015
28 Jun 2015 AP04 Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 25 June 2015
28 Jun 2015 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 25 June 2015
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
05 Nov 2014 TM01 Termination of appointment of Shunbing Guo as a director on 5 November 2014
05 Nov 2014 AP01 Appointment of Shuhong Feng as a director on 5 November 2014
05 Nov 2014 TM02 Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 5 November 2014
05 Nov 2014 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 5 November 2014
09 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted