- Company Overview for SHENZHEN LTD (NI634260)
- Filing history for SHENZHEN LTD (NI634260)
- People for SHENZHEN LTD (NI634260)
- Insolvency for SHENZHEN LTD (NI634260)
- More for SHENZHEN LTD (NI634260)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2023 | 4.44(NI) | Notice of final meeting of creditors | |
21 Oct 2020 | AD01 | Registered office address changed from C/O Mccreery Turkington & Stockman 1 Lanyon Quay Belfast BT1 3LG Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 21 October 2020 | |
21 Oct 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
06 Jun 2018 | AP01 | Appointment of Ms Abigail Stanford as a director on 4 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Ms Helen Sefton as a director on 4 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Michael Morton as a director on 4 June 2018 | |
06 Jun 2018 | COCOMP | Order of court to wind up | |
04 Jun 2018 | AP01 | Appointment of Mr Michael Morton as a director on 4 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Abigail Stanford as a director on 4 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Helen Sefton as a director on 4 June 2018 | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2017 | DS01 | Application to strike the company off the register | |
08 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
02 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
26 Jan 2016 | CH01 | Director's details changed for Ms Lucy Sefton on 22 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Michael Morton as a director on 22 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of David Millsopp as a director on 22 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Ms Abigail Stanford as a director on 22 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Ms Lucy Sefton as a director on 22 January 2016 | |
13 Jan 2016 | CH01 | Director's details changed for Mr David Millsop on 15 October 2015 | |
13 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-15
|