- Company Overview for BEIJING TIANQING CHEMICALS CO., LTD (07510546)
- Filing history for BEIJING TIANQING CHEMICALS CO., LTD (07510546)
- People for BEIJING TIANQING CHEMICALS CO., LTD (07510546)
- More for BEIJING TIANQING CHEMICALS CO., LTD (07510546)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |