Advanced company searchLink opens in new window

UK ELNT INTERNATIONAL CHEMICAL GROUP CO., LTD

Company number 07849846

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)
21 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2024 AA Accounts for a dormant company made up to 30 November 2024
11 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 30 November 2023
13 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
06 Apr 2023 RP05 Registered office address changed to PO Box 4385, 07849846 - Companies House Default Address, Cardiff, CF14 8LH on 6 April 2023
30 Nov 2022 AA Accounts for a dormant company made up to 30 November 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
28 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
18 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 30 November 2020
15 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
17 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Oct 2019 AD01 Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN United Kingdom to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 11 October 2019
11 Oct 2019 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 11 October 2019
11 Oct 2019 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 11 October 2019
11 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
24 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
21 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
20 Sep 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 19 September 2018
20 Sep 2018 TM02 Termination of appointment of Chaoguang Zhang as a secretary on 19 September 2018
20 Sep 2018 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 20 September 2018
28 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
19 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
19 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 19 December 2017