Advanced company searchLink opens in new window

JSINCERE TRADING CO., LTD

Company number 07063566

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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