NEW SHINE LTD

Knight Chadwick , Knight Chadwick ,, London, W9 1NJ, England
StatusDISSOLVED
Company No.07088863
CategoryPrivate Limited Company
Incorporated27 Nov 2009
Age14 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 16 days

SUMMARY

NEW SHINE LTD is an dissolved private limited company with number 07088863. It was incorporated 14 years, 5 months, 26 days ago, on 27 November 2009 and it was dissolved 1 year, 3 months, 16 days ago, on 07 February 2023. The company address is Knight Chadwick , Knight Chadwick ,, London, W9 1NJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2017

Action Date: 18 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-18

New address: Knight Chadwick , 243 Elgin Avenue London W9 1NJ

Old address: Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove London W12 8LE

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2012

Action Date: 25 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-25

Officer name: Mr Mahmoud Abdel Mehdi Fakhreddine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Old address: Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove London W12 8LE England

Change date: 2011-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mahmoud Abdel Mehdi Fakhreddine

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Old address: 7 Hazlitt Mews London W14 0JZ England

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mahmoud Abdel Mehdi Fakhreddine

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amir Jaffer

Documents

View document PDF

Incorporation company

Date: 27 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJV FABRICATION LTD

26 BLUEBELL CLOSE,BEDFORD,MK45 1NS

Number:09250702
Status:ACTIVE
Category:Private Limited Company

AO WEIR LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC628847
Status:ACTIVE
Category:Private Limited Company

CARRICK DIVING LTD

BERBERIS COTTAGE,PETERHEAD,AB42 5AF

Number:SC588885
Status:ACTIVE
Category:Private Limited Company

JAVA TRADE LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL015789
Status:ACTIVE
Category:Limited Partnership

JEMS PROPERTIES LIMITED

EAST PARK FARM HOUSE EAST PARK LANE,LINGFIELD,RH7 6HS

Number:06367024
Status:ACTIVE
Category:Private Limited Company

LJBCARPENTRYBUILDING&JOINERY LTD

MELBOURNE HOUSE BUSINESS CENTRE,WELLS,BA5 2PJ

Number:11635294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source