- Company Overview for JSINCERE TRADING CO., LTD (07063566)
- Filing history for JSINCERE TRADING CO., LTD (07063566)
- People for JSINCERE TRADING CO., LTD (07063566)
- More for JSINCERE TRADING CO., LTD (07063566)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD01 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 16 December 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of C&R Business Consulting Limited as a secretary on 29 October 2015 | |
16 Dec 2015 | AP04 | Appointment of Farstar Cpa Ltd as a secretary on 29 October 2015 | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 29 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 326 Cleveland Road London E18 2AN on 29 October 2014 | |
29 Oct 2014 | AP04 | Appointment of C&R Business Consulting Limited as a secretary on 29 October 2014 | |
30 Nov 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Ms Liping Shi on 27 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Haifeng Xu on 27 September 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from Chase Business Centre - Chd 39-41 Chase Side London N14 5BP on 27 September 2013 | |
01 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
16 Nov 2012 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
14 Nov 2012 | AD01 | Registered office address changed from Suite 8525 16-18 Circus Road London NW8 6PG United Kingdom on 14 November 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 30 October 2012 | |
30 Oct 2012 | TM02 | Termination of appointment of Fwoda Cpa Ltd as a secretary | |
05 May 2012 | AD01 | Registered office address changed from 30 Ironmongers Place London E14 9YD England on 5 May 2012 | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |