SHINFUL INTERNATIONAL GROUP LIMITED

Fourth Floor Fourth Floor, London, WC1E 6HA, United Kingdom
StatusDISSOLVED
Company No.08796021
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 20 days

SUMMARY

SHINFUL INTERNATIONAL GROUP LIMITED is an dissolved private limited company with number 08796021. It was incorporated 10 years, 5 months, 17 days ago, on 29 November 2013 and it was dissolved 3 years, 6 months, 20 days ago, on 27 October 2020. The company address is Fourth Floor Fourth Floor, London, WC1E 6HA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gang Chen

Notification date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Gang Chen

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-02-22

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wanping Chen

Termination date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wanping Chen

Termination date: 2019-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom

Change date: 2019-03-01

New address: Fourth Floor 3 Gower Street London WC1E 6HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

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: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

New address: Fifth Floor 3 Gower Street London WC1E 6HA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wanping Chen

Notification date: 2018-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wanping Chen

Appointment date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Wanping Chen

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-26

Officer name: Wangui Chen

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wangui Chen

Termination date: 2018-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-26

Psc name: Wangui Chen

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

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: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-09

Officer name: Wangui Chen

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-08

Officer name: Wangui Chen

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-09

Officer name: Wangui Chen

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-08

Officer name: Smart Team (Uk) Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

New address: 35 Ivor Place Lower Ground London NW1 6EA

Old address: 61 Praed Street Dept 400 London W2 1NS

Change date: 2016-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

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: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-21

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Nov 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-09-21

Officer name: Smart Team (Uk) Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Old address: 30 Ironmongers Place London E14 9YD

New address: 61 Praed Street Dept 400 London W2 1NS

Change date: 2015-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 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: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2013

Action Date: 07 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-07

Officer name: Wangui Chen

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIKON LOCUM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11372804
Status:ACTIVE
Category:Private Limited Company

CELEBRATION STATION EAST ANGLIA LTD

UNIT 14 RIVERSIDE INDUSTRIAL ESTATE,GORLESTON,NR31 6PT

Number:09149932
Status:ACTIVE
Category:Private Limited Company

GO STUMP NO STUMP LIMITED

45 TREGREA ESTATE, BEACON,CORNWALL,TR14 7ST

Number:04607717
Status:ACTIVE
Category:Private Limited Company

HARDYDAVIS & SON LIMITED

9 GRANGE AVENUE,HASTINGS,TN34 2QE

Number:07335120
Status:ACTIVE
Category:Private Limited Company

K7 CONSULTANCY LTD

1 MARLCROFT AVENUE,STOCKPORT,SK4 3LZ

Number:10814360
Status:ACTIVE
Category:Private Limited Company

PW INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06467703
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