Advanced company searchLink opens in new window

BEIJING TIANQING CHEMICALS CO., LTD

Company number 07510546

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Accounts for a dormant company made up to 31 January 2019
06 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
31 Jan 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
07 Feb 2017 AD01 Registered office address changed from 34 Wardour Street London W1D 6QS to Chase Business Centre 39-41 Chase Side London N14 5BP on 7 February 2017
02 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
12 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
12 Dec 2016 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 2 December 2016
07 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 10,000
02 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
24 Dec 2014 CH04 Secretary's details changed for Uk Int'l Company Service Ltd on 2 December 2014
24 Dec 2014 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 34 Wardour Street London W1D 6QS on 24 December 2014
05 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
31 Jan 2013 AA Accounts for a dormant company made up to 31 January 2013
03 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 3 December 2012
03 Dec 2012 CH01 Director's details changed for Mr Xiao Xin Jia on 2 December 2012