- Company Overview for CHINA UK LINK CONSULTANCY LIMITED (06789973)
- Filing history for CHINA UK LINK CONSULTANCY LIMITED (06789973)
- People for CHINA UK LINK CONSULTANCY LIMITED (06789973)
- More for CHINA UK LINK CONSULTANCY LIMITED (06789973)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2023 | DS01 | Application to strike the company off the register | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB England to 86 Holloway Head Birmingham B1 1NB on 10 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Christine Ching Kui Lee as a director on 30 May 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Martin Frederick Wilkes on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Martin Frederick Wilkes on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Ms Christine Ching Kui Lee on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Ms Christine Ching Kui Lee on 10 October 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB on 6 December 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | CH01 | Director's details changed for Mr David Tat Wai Ho on 27 July 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|