- Company Overview for GOLDEN MOUNTAIN COMMERCIAL & TRADE CO., LIMITED (07874276)
- Filing history for GOLDEN MOUNTAIN COMMERCIAL & TRADE CO., LIMITED (07874276)
- People for GOLDEN MOUNTAIN COMMERCIAL & TRADE CO., LIMITED (07874276)
- More for GOLDEN MOUNTAIN COMMERCIAL & TRADE CO., LIMITED (07874276)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Dec 2018 | TM02 | Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Qi Wang on 13 December 2018 | |
13 Dec 2018 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 13 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
13 Dec 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 13 December 2018 | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
04 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
19 Dec 2016 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 9 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Suite 1020 Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Rm101, Maple House 118 High Street Purley London CR8 2AD on 19 December 2016 | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
15 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |