NORTHSHINE LIMITED: Filings
Overview
Company Name | NORTHSHINE LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05532110 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for NORTHSHINE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Dept 5867a 126 East Ferry Road London E14 9FP United Kingdom to Dept 5867a 126 East Ferry Road Canary Wharf London E14 9FP on Feb 20, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Li Xin on Jan 31, 2025 | 2 pages | CH01 | ||
Change of details for Mr Li Xin as a person with significant control on Jan 31, 2025 | 2 pages | PSC04 | ||
Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 5867a 126 East Ferry Road London E14 9FP on Jan 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Dept 5867a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5230 126 East Ferry Road London E14 9FP on Jan 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 12, 2024 with updates | 5 pages | CS01 | ||
Notification of Li Xin as a person with significant control on Aug 12, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Nuala Thornton as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5867a 601 International House 223 Regent Street Mayfair London W1B 2QD on Aug 21, 2024 | 1 pages | AD01 | ||
Appointment of Mr Li Xin as a director on Aug 12, 2024 | 2 pages | AP01 | ||
Cessation of Cfs Secretaries Limited as a person with significant control on Aug 12, 2024 | 1 pages | PSC07 | ||
Cessation of Nuala Thornton as a person with significant control on Aug 12, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||
Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC02 | ||
Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Notification of Nuala Thornton as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Mar 16, 2024 | 1 pages | AD01 | ||
Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||
Cessation of Chalfen Nominees Limited as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Change of details for Chalfen Nominees Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC05 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0