Advanced company searchLink opens in new window

SHINE SHINE LIMITED

Company number 09697267

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)
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2024 EH02 Elect to keep the directors' residential address register information on the public register
28 Mar 2024 AD02 Register inspection address has been changed to 7C Heming Road Edgware HA8 9AD
27 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
25 Mar 2024 RP05 Registered office address changed to PO Box 4385, 09697267 - Companies House Default Address, Cardiff, CF14 8LH on 25 March 2024
24 Jan 2024 AD01 Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to None Moston Lane Manchester M40 9WB on 24 January 2024
  • ANNOTATION Clarification The address on the form AD01 was removed from public view on 25/03/2024.
15 Nov 2023 TM01 Termination of appointment of Gheorghe-Daniel Furdui as a director on 2 November 2023
15 Nov 2023 PSC07 Cessation of Gheorghe-Daniel Furdui as a person with significant control on 2 November 2023
15 Nov 2023 AP01 Appointment of Mr Corneliu Urcaciu as a director on 2 November 2023
15 Nov 2023 AD01 Registered office address changed from , 69 Station Road, Hampton, TW12 2BT, England to None Moston Lane Manchester M40 9WB on 15 November 2023
18 May 2023 AA Micro company accounts made up to 31 July 2022
22 Mar 2023 TM01 Termination of appointment of Ali Hasnain Raja as a director on 15 March 2023
13 Feb 2023 TM01 Termination of appointment of Gheorghe-Daniel Furdui as a director on 13 February 2023
13 Feb 2023 AP01 Appointment of Mr Gheorghe-Daniel Furdui as a director on 13 February 2023
13 Feb 2023 PSC07 Cessation of Ali Hasnain Raja as a person with significant control on 13 February 2023
13 Feb 2023 PSC01 Notification of Gheorghe-Daniel Furdui as a person with significant control on 13 February 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 AP01 Appointment of Mr Gheorghe-Daniel Furdui as a director on 13 February 2023
08 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 AD01 Registered office address changed from , C/O Ar Chartered Accountants, 259-269 Old Marylebone Road, London, NW1 5RA, England to None Moston Lane Manchester M40 9WB on 28 July 2021
28 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates