Advanced company searchLink opens in new window

CHINA CHINA (UK) LIMITED

Company number 03587062

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
31 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Aug 2016 AA01 Previous accounting period shortened from 24 June 2016 to 31 May 2016
01 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
01 Aug 2016 AD01 Registered office address changed from C/O Mulberry Hall Stonegate York YO1 8ZW to 13 st. George's Place York YO24 1DT on 1 August 2016
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
27 May 2016 AA Total exemption small company accounts made up to 24 June 2015
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
13 Feb 2015 AA Total exemption small company accounts made up to 24 June 2014
07 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
03 Jul 2014 TM02 Termination of appointment of Paula Hall as a secretary
11 Jun 2014 AD01 Registered office address changed from Unit 121 York Designer Outlet York North Yorkshire YO19 4TA United Kingdom on 11 June 2014
20 Jan 2014 AA Total exemption small company accounts made up to 24 June 2013
16 Jul 2013 AA01 Previous accounting period extended from 24 December 2012 to 24 June 2013
15 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
01 May 2013 MR01 Registration of charge 035870620002
26 Feb 2013 CH01 Director's details changed for Mr Adam Michael Sinclair on 26 February 2013
26 Feb 2013 CH03 Secretary's details changed for Paula Hall on 26 February 2013
25 Oct 2012 AD01 Registered office address changed from Unit 1 York Designer Outlet York North Yorkshire YO19 4TA on 25 October 2012
25 Sep 2012 AA Total exemption small company accounts made up to 24 December 2011
18 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 24 December 2010