CHINESE BUSINESS GAZETTE (UK) LIMITED
Company number 06681554
- Company Overview for CHINESE BUSINESS GAZETTE (UK) LIMITED (06681554)
- Filing history for CHINESE BUSINESS GAZETTE (UK) LIMITED (06681554)
- People for CHINESE BUSINESS GAZETTE (UK) LIMITED (06681554)
- More for CHINESE BUSINESS GAZETTE (UK) LIMITED (06681554)
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) |
---|---|---|---|
18 Oct 2024 | PSC07 | Cessation of Xiaoxuan Chen as a person with significant control on 17 October 2024 | |
19 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
26 Jan 2024 | PSC01 | Notification of Xiaoxuan Chen as a person with significant control on 26 January 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
18 Jan 2024 | AD01 | Registered office address changed from 386 Bethnal Green Road, Bethnal Green Road London E2 0AN England to 386 Bethnal Green Road London E2 0AH on 18 January 2024 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
22 Feb 2023 | AP01 | Appointment of Mrs Yuling Du as a director on 21 February 2023 | |
22 Feb 2023 | PSC01 | Notification of Yuling Du as a person with significant control on 21 February 2023 | |
22 Feb 2023 | PSC07 | Cessation of Xiaoxuan Chen as a person with significant control on 21 February 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
02 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
05 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from 5th Floor, Tower 42, 25 Old Broad Street, London EC2N 1HN England to 386 Bethnal Green Road, Bethnal Green Road London E2 0AN on 4 April 2019 | |
03 Feb 2019 | AD01 | Registered office address changed from 1st Floor Office 3-5 Wardour Street London W1D 6PB England to 5th Floor, Tower 42, 25 Old Broad Street, London EC2N 1HN on 3 February 2019 | |
15 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from 2nd Floor, 13a Macclesfield Street London W1D 5BS to 1st Floor Office 3-5 Wardour Street London W1D 6PB on 20 December 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
14 Mar 2018 | AP03 | Appointment of Ms Yuling Du as a secretary on 12 March 2018 |