- Company Overview for THE CHINESE WEEKLY LIMITED (07322428)
- Filing history for THE CHINESE WEEKLY LIMITED (07322428)
- People for THE CHINESE WEEKLY LIMITED (07322428)
- More for THE CHINESE WEEKLY LIMITED (07322428)
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 Feb 2019 | TM01 | Termination of appointment of Jingyuan Gao as a director on 10 February 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
04 Jan 2019 | AD01 | Registered office address changed from 7-8 Stratford Place London W1C 1AY England to 116 Park Street Park House London W1K 6SS on 4 January 2019 | |
31 Aug 2018 | TM01 | Termination of appointment of Zhu Wang as a director on 31 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Ziyao Tang as a director on 31 August 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Ms Zhu Wang on 1 July 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
10 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
30 May 2017 | TM01 | Termination of appointment of Xuejin Chen as a director on 17 May 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Andrew John Golding on 3 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Room 401, 7-8 Stratford Place London W1C 1AY England to 7-8 Stratford Place London W1C 1AY on 6 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Kemp House Kemp House 160 City Road London EC1V 2NX England to Room 401, 7-8 Stratford Place London W1C 1AY on 6 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
10 Feb 2017 | AP01 | Appointment of Mr Andrew John Golding as a director on 10 February 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from 99 Gower Street London WC1E 6AA to Kemp House Kemp House 160 City Road London EC1V 2NX on 18 January 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with no updates | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
25 Nov 2016 | TM01 | Termination of appointment of Kai Dai as a director on 24 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Yanghongsong Wang as a director on 12 November 2016 | |
10 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | TM01 | Termination of appointment of Yandi He as a director on 25 May 2016 |