- Company Overview for FUSHNXI PETROCHEMICAL (UK) LIMITED (09272523)
- Filing history for FUSHNXI PETROCHEMICAL (UK) LIMITED (09272523)
- People for FUSHNXI PETROCHEMICAL (UK) LIMITED (09272523)
- More for FUSHNXI PETROCHEMICAL (UK) LIMITED (09272523)
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
|
|
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
|
|
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
|
|
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
|
|
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
|