- Company Overview for SAI PU TRADING LIMITED (05191949)
- Filing history for SAI PU TRADING LIMITED (05191949)
- People for SAI PU TRADING LIMITED (05191949)
- More for SAI PU TRADING LIMITED (05191949)
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
|
|
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 |