- Company Overview for CHINA CHINA (UK) LIMITED (03587062)
- Filing history for CHINA CHINA (UK) LIMITED (03587062)
- People for CHINA CHINA (UK) LIMITED (03587062)
- Charges for CHINA CHINA (UK) LIMITED (03587062)
- More for CHINA CHINA (UK) LIMITED (03587062)
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
|
|
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
|
|
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
|
|
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 |