Advanced company searchLink opens in new window

CHINA DIALOGUE LTD

Company number 05825437

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2013 DS01 Application to strike the company off the register
24 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
21 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Ms Isabel Nancy Hilon on 23 May 2011
20 Jun 2011 AR01 Annual return made up to 23 May 2010 with full list of shareholders
19 Jun 2011 TM01 Termination of appointment of Laura Sandys as a director
19 Jun 2011 AP03 Appointment of Ms Jane Smith as a secretary
19 Jun 2011 TM02 Termination of appointment of Sharon Harris as a secretary
05 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Jun 2010 AP01 Appointment of Ms Isabel Nancy Hilon as a director
08 Nov 2009 AD01 Registered office address changed from Suite 409-411 Davina House 137-149 Goswell Road London EC1V 7ET Uk on 8 November 2009
01 Aug 2009 AA Full accounts made up to 30 September 2008
04 Jun 2009 363a Return made up to 23/05/09; full list of members
03 Jun 2009 190 Location of debenture register
03 Jun 2009 353 Location of register of members
03 Jun 2009 287 Registered office changed on 03/06/2009 from 7 graphite square vauxhall walk london SE11 5EE
12 Aug 2008 AA Full accounts made up to 30 September 2007
25 Jun 2008 363a Return made up to 23/05/08; full list of members
25 Jun 2008 288c Director's Change of Particulars / laura sandys / 18/01/2008 / HouseName/Number was: , now: 20; Street was: 23 warwick square, now: spencer square; Post Town was: london, now: ramsgate; Region was: , now: kent; Post Code was: SW1V 2AB, now: CT11 9LA
10 Oct 2007 225 Accounting reference date extended from 31/05/07 to 30/09/07
05 Sep 2007 363a Return made up to 23/05/07; full list of members