Advanced company searchLink opens in new window

SAI PU TRADING LIMITED

Company number 05191949

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 May 2013 AP01 Appointment of Xueji Zhou as a director
28 May 2013 TM01 Termination of appointment of Chun Ding as a director
16 Nov 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
16 Nov 2012 CH03 Secretary's details changed for Ge Xin Zheng on 16 November 2012
19 Jul 2012 TM01 Termination of appointment of Yue Kong as a director
19 Jul 2012 AP01 Appointment of Mrs. Chun Hua Ding as a director
17 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Mar 2012 AA Total exemption small company accounts made up to 31 July 2010
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
14 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2011 AA Total exemption small company accounts made up to 31 July 2009
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
05 Oct 2010 AD01 Registered office address changed from C/O Saghir Ahmad & Co 3Rd Floor, Hilton House 26-28 Hilton Street Manchester M1 2EH United Kingdom on 5 October 2010
05 Oct 2010 AD01 Registered office address changed from Unit 28 Hull Business Centre Guildhall Road Hull East Yorkshire HU1 1HJ on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Yue Jing Kong on 1 January 2010
13 Aug 2010 TM01 Termination of appointment of a director