- Company Overview for CHINA BOULEVARD ON THE RIVER LIMITED (05684834)
- Filing history for CHINA BOULEVARD ON THE RIVER LIMITED (05684834)
- People for CHINA BOULEVARD ON THE RIVER LIMITED (05684834)
- Charges for CHINA BOULEVARD ON THE RIVER LIMITED (05684834)
- Insolvency for CHINA BOULEVARD ON THE RIVER LIMITED (05684834)
- More for CHINA BOULEVARD ON THE RIVER LIMITED (05684834)
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) |
---|---|---|---|
28 Aug 2020 | BONA | Bona Vacantia disclaimer | |
03 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2019 | |
07 Feb 2018 | AD01 | Registered office address changed from 1 the Boulevard Smugglers Way London SW18 1DE England to 10-12 New College Parade Finchley Road London NW3 5EP on 7 February 2018 | |
01 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2018 | LIQ02 | Statement of affairs | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
24 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 May 2016 | AAMD | Amended accounts for a dormant company made up to 31 December 2014 | |
22 Mar 2016 | AD01 | Registered office address changed from Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to 1 the Boulevard Smugglers Way London SW18 1DE on 22 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr Ping Shun Lui on 28 December 2015 | |
17 Mar 2016 | TM01 | Termination of appointment of Lily Mun Wah Yeung as a director on 3 August 2015 | |
06 Sep 2015 | AAMD | Amended accounts for a dormant company made up to 31 January 2014 | |
02 Sep 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
22 Jun 2015 | AD01 | Registered office address changed from 136 Fyfield Road Woodford Green Essex IG7 8JU United Kingdom to Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ on 22 June 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 |