Advanced company searchLink opens in new window

FUSHNXI PETROCHEMICAL (UK) LIMITED

Company number 09272523

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 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 AD01 Registered office address changed from 95 Wilton Road, Suite 717 Victoria London SW1V 1BZ England to 1 Glenview Road Tyldesley Manchester M29 8NH on 16 March 2023
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
22 Aug 2022 AP01 Appointment of Mrs Shamika Gallon as a director on 22 August 2022
22 Aug 2022 PSC01 Notification of Shamika Gallon as a person with significant control on 22 August 2022
20 Aug 2022 TM01 Termination of appointment of Ahmed Faisal Muslem as a director on 20 August 2022
20 Aug 2022 PSC07 Cessation of Ahmed Faisal Muslem as a person with significant control on 20 August 2022
16 Aug 2022 CERTNM Company name changed thompson carrier specialists LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-15
15 Aug 2022 PSC04 Change of details for Mr Ahmed Faisal Muslem as a person with significant control on 15 August 2022
15 Aug 2022 CH01 Director's details changed for Mr Ahmed Faisal Muslem on 15 August 2022
14 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
12 Aug 2022 PSC01 Notification of Ahmed Faisal Muslem as a person with significant control on 12 August 2022
12 Aug 2022 AP01 Appointment of Mr Ahmed Faisal Muslem as a director on 12 August 2022
12 Aug 2022 TM01 Termination of appointment of Savvas Vassiliades as a director on 12 August 2022
12 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 12 August 2022
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
12 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
22 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
07 Nov 2020 AD01 Registered office address changed from Svs House 2B, Oliver Grove London SE25 6EJ England to 95 Wilton Road, Suite 717 Victoria London SW1V 1BZ on 7 November 2020
03 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
13 May 2020 TM01 Termination of appointment of Irini Lemesos Dieronitou as a director on 13 May 2020
13 May 2020 AP01 Appointment of Mr Savvas Vassiliades as a director on 13 May 2020