Advanced company searchLink opens in new window

CHEUNG WING TAKEAWAY LIMITED

Company number 07609082

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2017 DS01 Application to strike the company off the register
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
12 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
30 Sep 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
01 Jul 2013 AP01 Appointment of Mr Bin Kang as a director
01 Jul 2013 TM01 Termination of appointment of Simon Li as a director
01 Jul 2013 AD01 Registered office address changed from 50 Granby Row Manchester M1 7AY England on 1 July 2013
01 Jul 2013 CERTNM Company name changed liren group company uk LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
10 Jun 2013 AP01 Appointment of Mr. Simon Ying Hua Li as a director
29 May 2013 AA Accounts for a dormant company made up to 30 April 2013
29 May 2013 TM01 Termination of appointment of Gang Sun as a director
28 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
24 May 2013 TM02 Termination of appointment of Shujing Li as a secretary
24 May 2013 AD01 Registered office address changed from 3 Barrie Way Bolton BL1 8TA England on 24 May 2013
12 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
07 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
26 Jan 2012 CERTNM Company name changed liven group co. Uk LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2011-12-12
29 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-12