Advanced company searchLink opens in new window

SINOLTECH HOLDING GROUP LTD

Company number 07192938

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2020 DS01 Application to strike the company off the register
01 May 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Jan 2020 CH01 Director's details changed for Lijiao Liu on 30 January 2020
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
16 Jan 2020 CH01 Director's details changed for Lijiao Liu on 14 January 2020
16 Jan 2020 PSC04 Change of details for Lijiao Liu as a person with significant control on 14 January 2020
16 Jan 2020 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 14 January 2020
15 Jan 2020 DS02 Withdraw the company strike off application
14 Jan 2020 DS01 Application to strike the company off the register
27 Dec 2019 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 27 December 2019
27 Dec 2019 CH01 Director's details changed for Lijiao Liu on 25 December 2019
05 May 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
09 Aug 2018 CH04 Secretary's details changed for Uk International Consultancy Ltd on 9 August 2018
09 Aug 2018 TM01 Termination of appointment of Wei Huang as a director on 9 August 2018
09 Aug 2018 AP01 Appointment of Lijiao Liu as a director on 9 August 2018
09 Aug 2018 PSC01 Notification of Lijiao Liu as a person with significant control on 9 August 2018
09 Aug 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 9 August 2018
09 Aug 2018 PSC07 Cessation of Wei Huang as a person with significant control on 9 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
02 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates