- Company Overview for TIANJIN ELEGANT IMPORT AND EXPORT CO., LTD (07631678)
- Filing history for TIANJIN ELEGANT IMPORT AND EXPORT CO., LTD (07631678)
- People for TIANJIN ELEGANT IMPORT AND EXPORT CO., LTD (07631678)
- More for TIANJIN ELEGANT IMPORT AND EXPORT CO., LTD (07631678)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2018 | DS01 | Application to strike the company off the register | |
13 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
20 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
17 Feb 2017 | AP01 | Appointment of Ms Yongxuan Wang as a director on 17 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Gang Wang as a director on 17 February 2017 | |
09 Jun 2016 | AD01 | Registered office address changed from 2F, 16 Nicholas Street, China Town Manchester M1 4EJ United Kingdom to 2F 16 16 Nicholas Street Chinatown Manchester Greater Manchester M1 4EJ on 9 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Jun 2016 | AD01 | Registered office address changed from 27 16 Nicholas Street Manchester M1 4EJ to 2F, 16 Nicholas Street, China Town Manchester M1 4EJ on 8 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 27 16 Nicholas Street Manchester M1 4EJ on 1 June 2016 | |
31 May 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AP04 | Appointment of Jbl Int'l Consulting Limited as a secretary on 12 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 May 2015 | |
31 May 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 19 May 2014 | |
31 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
31 May 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
24 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
24 May 2012 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary |