- Company Overview for GRAND CHINA GOODS LIMITED (06355890)
- Filing history for GRAND CHINA GOODS LIMITED (06355890)
- People for GRAND CHINA GOODS LIMITED (06355890)
- More for GRAND CHINA GOODS LIMITED (06355890)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
11 Jun 2018 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 11 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 11 June 2018 | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
28 Dec 2016 | AP01 | Appointment of Xiucong Huang as a director on 28 December 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Zuzhan Huang as a director on 28 December 2016 | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
17 Jul 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 July 2016 | |
17 Jul 2016 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 7 July 2016 | |
17 Jul 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 17 July 2016 | |
31 Aug 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH04 | Secretary's details changed for Uk Secretarial Services Limited on 19 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Chase Busines Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 22 July 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
22 Sep 2014 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 19 July 2014 |