JINSEI LIMITED

Suite 419 Legacy Centre Hampton Road West, Feltham, TW13 6DH, England
StatusACTIVE
Company No.11284587
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

JINSEI LIMITED is an active private limited company with number 11284587. It was incorporated 6 years, 3 months, 13 days ago, on 29 March 2018. The company address is Suite 419 Legacy Centre Hampton Road West, Feltham, TW13 6DH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 18 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tamer Soliman

Notification date: 2021-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rita Carolina Soliman

Cessation date: 2021-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Carolina Soliman

Termination date: 2021-06-18

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tamer Soliman

Appointment date: 2020-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Solarus Group Ltd

Cessation date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamer Soliman

Termination date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rita Carolina Soliman

Appointment date: 2019-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rita Carolina Soliman

Notification date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Hashem Bahr

Termination date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tamer Soliman

Appointment date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Hashem Bahr

Appointment date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Tabriz

Termination date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mateea Veronica Gheorghe

Cessation date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mateea Veronica Gheorghe

Termination date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Tabriz

Appointment date: 2018-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solarus Group Ltd

Notification date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: 10 Davos Close Woking GU22 7SL United Kingdom

New address: Suite 419 Legacy Centre Hampton Road West Feltham TW13 6DH

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KENTGATE DEVELOPMENTS LIMITED

MINTSFEET PLACE,KENDAL,LA9 6LL

Number:06259856
Status:ACTIVE
Category:Private Limited Company

LISCARD I T LTD

61 STUBLEY LANE,DERBYSHIRE,S18 1PJ

Number:06215107
Status:ACTIVE
Category:Private Limited Company

LOWER HILL FARMS LIMITED

THE LEYS,HEREFORD,HR4 8EN

Number:00468206
Status:ACTIVE
Category:Private Limited Company

RJ ELECTRICAL CONTRACTORS LTD

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:09019148
Status:ACTIVE
Category:Private Limited Company
Number:CS003431
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

STEPFRAN LIMITED

45 ATHELSTAN ROAD,ROMFORD,RM3 0QD

Number:09024807
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