Advanced company searchLink opens in new window

CHINESE BUSINESS GAZETTE (UK) LIMITED

Company number 06681554

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)
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