Advanced company searchLink opens in new window

TIARA INTERNATIONAL TRADE CO LIMITED

Company number 05282904

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)
22 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
20 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Dec 2008 288c Director and Secretary's Change of Particulars / hong ren / 01/12/2008 /
02 Dec 2008 288c Director's Change of Particulars / lina hu / 01/12/2008 / HouseName/Number was: , now: no 50; Street was: flat 302 no 49 lane 750 jinyang road, now: lane 3688; Area was: , now: wenxiang road; Post Town was: shanghai, now: songjiang new area; Region was: 200136, now: shanghai 200620
02 Dec 2008 288c Director and Secretary's Change of Particulars / hong ren / 01/12/2008 / HouseName/Number was: , now: no 58; Street was: flat 602 no 54 lane 495, now: lane 3688; Area was: fuquan road, now: wenxiang road; Post Town was: shanghai, now: songjiang new area; Region was: 200335, now: shanghai 200620
21 Nov 2008 363a Return made up to 10/11/08; full list of members
21 Nov 2008 363a Return made up to 10/11/07; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
16 Jul 2008 287 Registered office changed on 16/07/2008 from 60 moresby avenue surbiton surrey KT5 9DS
14 Dec 2007 AA Accounts made up to 30 November 2006
07 Dec 2006 363a Return made up to 10/11/06; full list of members
15 Mar 2006 AA Accounts made up to 30 November 2005
14 Feb 2006 288a New secretary appointed
14 Feb 2006 288a New director appointed
14 Feb 2006 288b Secretary resigned
09 Feb 2006 288c Secretary's particulars changed
09 Feb 2006 288c Director's particulars changed
08 Feb 2006 363a Return made up to 10/11/05; full list of members
28 Feb 2005 288b Director resigned
10 Dec 2004 288a New director appointed
10 Nov 2004 288b Secretary resigned
10 Nov 2004 NEWINC Incorporation