Advanced company searchLink opens in new window

NORINCO SHANGHAI ENGINEERING AND CONSTRUCTION SERVICES (UK) LTD

Company number 09369932

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 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 CH01 Director's details changed for Mr Giri Ardhi on 1 May 2022
25 Aug 2022 PSC04 Change of details for Mr Giri Ardhi as a person with significant control on 1 May 2022
25 Aug 2022 AD01 Registered office address changed from 92 Eldon Street Bolton BL2 2HU England to 56 Billy Buns Lane Wombourne Wolverhampton WV5 9BP on 25 August 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
01 Apr 2022 AP01 Appointment of Mr Giri Ardhi as a director on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of Ahmed Faisal Muslem as a director on 1 April 2022
01 Apr 2022 PSC01 Notification of Giri Ardhi as a person with significant control on 1 April 2022
01 Apr 2022 PSC07 Cessation of Ahmed Faisal Muslem as a person with significant control on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from 14 Harper House Slade Lane Manchester M19 2AF England to 92 Eldon Street Bolton BL2 2HU on 1 April 2022
25 Mar 2022 CERTNM Company name changed tradinvest advisors LIMITED\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-23
24 Mar 2022 AD01 Registered office address changed from 18 Glenview Road Tyldesley Manchester M29 8NH England to 14 Harper House Slade Lane Manchester M19 2AF on 24 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 AP01 Appointment of Mr Ahmed Faisal Muslem as a director on 22 March 2022
22 Mar 2022 PSC01 Notification of Ahmed Faisal Muslem as a person with significant control on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Joaquim Magro Almeida as a director on 22 March 2022
22 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from 95 Wilton Road Ste 717 Victoria London SW1V 1BZ to 18 Glenview Road Tyldesley Manchester M29 8NH on 22 March 2022
13 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
14 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with updates
13 May 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 30 December 2019 with no updates