- Company Overview for CIXI XINGUO ELECTRICAL APPLIANCE CO., LTD (07829272)
- Filing history for CIXI XINGUO ELECTRICAL APPLIANCE CO., LTD (07829272)
- People for CIXI XINGUO ELECTRICAL APPLIANCE CO., LTD (07829272)
- More for CIXI XINGUO ELECTRICAL APPLIANCE CO., LTD (07829272)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2013 | AA | Accounts made up to 31 October 2013 | |
12 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
12 Oct 2013 | TM02 | Termination of appointment of Lhy Investment Ltd as a secretary on 8 October 2013 | |
12 Oct 2013 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 8 October 2013 | |
12 Oct 2013 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB United Kingdom on 12 October 2013 | |
01 May 2013 | AD01 | Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 | |
13 Dec 2012 | AD01 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 13 December 2012 | |
31 Oct 2012 | AA | Accounts made up to 31 October 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
11 Oct 2012 | AD01 | Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 11 October 2012 | |
31 Oct 2011 | NEWINC |
Incorporation
|