- Company Overview for SHANTOU SLG INTERNATIONAL CO., LTD (06516728)
- Filing history for SHANTOU SLG INTERNATIONAL CO., LTD (06516728)
- People for SHANTOU SLG INTERNATIONAL CO., LTD (06516728)
- More for SHANTOU SLG INTERNATIONAL CO., LTD (06516728)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with no updates | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2017 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD to 6 Prospect Way Royal Oak Industrial Estate Daventry NN11 8PL on 15 March 2017 | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | AP01 | Appointment of Xiaoman Zhang as a director on 25 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Shengping Weng as a director on 25 July 2016 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Shengping Weng on 18 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
12 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | CH01 | Director's details changed for Mr Sheng Ping Weng on 11 November 2015 | |
03 Nov 2015 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 26 October 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 3 November 2015 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-07-31
|