- Company Overview for LJXWOOD INTERNATIONAL LIMITED (07895929)
- Filing history for LJXWOOD INTERNATIONAL LIMITED (07895929)
- People for LJXWOOD INTERNATIONAL LIMITED (07895929)
- More for LJXWOOD INTERNATIONAL LIMITED (07895929)
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) |
---|---|---|---|
09 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
09 Jan 2019 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 9 January 2019 | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
15 Jan 2018 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 15 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 15 January 2018 | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 26 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
22 Jan 2016 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 21 January 2016 | |
22 Jan 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 21 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 22 January 2016 | |
01 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
03 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
03 Jan 2015 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 18 December 2014 | |
03 Jan 2015 | TM02 | Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 18 December 2014 | |
03 Jan 2015 | AD01 | Registered office address changed from Room 101 Maple House 118 High Street Purley Surrey CR8 2AD to Chase Business Centre 39-41 Chase Side London N14 5BP on 3 January 2015 | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
25 Jan 2013 | AA | Accounts for a dormant company made up to 25 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Mr Baojian Xie on 3 January 2013 | |
10 Jan 2013 | TM02 | Termination of appointment of Ribc Enterprise Secretary Limited as a secretary | |
10 Jan 2013 | AP04 | Appointment of J&C Business (Uk) Co., Limited as a secretary |