Advanced company searchLink opens in new window

SHENZHEN LTD

Company number NI634260

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 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
  • GBP 10
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
  • RES13 ‐ Director and shareholder name correction 15/10/2015
15 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-15
  • GBP 10