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)
07 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
21 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 October 2018
18 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
17 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
16 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
18 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 17 September 2016 with updates
26 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
26 Nov 2015 AD01 Registered office address changed from Suite 331 Kemp House 152-160 City Road London EC1V 2NX to Svs House 2B, Oliver Grove London SE25 6EJ on 26 November 2015
17 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
17 Sep 2015 AP01 Appointment of Irini Lemesos Dieronitou as a director on 27 July 2015
29 Jul 2015 TM01 Termination of appointment of William Francisco Javier Reid as a director on 28 July 2015
30 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
29 Apr 2015 AP01 Appointment of Mr William Francisco Javier Reid as a director on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Edward James Anthony Overall as a director on 29 April 2015
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
02 Dec 2014 AP01 Appointment of Mr Edward Overall as a director on 2 December 2014
02 Dec 2014 TM02 Termination of appointment of Elizabeth Chapman as a secretary on 2 December 2014
02 Dec 2014 TM01 Termination of appointment of Elizabeth Chapman as a director on 2 December 2014
02 Dec 2014 AD01 Registered office address changed from 9 the Crescent Old Down Bristol BS32 4PJ England to Suite 331 Kemp House 152-160 City Road London EC1V 2NX on 2 December 2014
21 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-21
  • GBP 1