- Company Overview for CHINA TRADE EUROPE LIMITED (07909745)
- Filing history for CHINA TRADE EUROPE LIMITED (07909745)
- People for CHINA TRADE EUROPE LIMITED (07909745)
- More for CHINA TRADE EUROPE LIMITED (07909745)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2013 | DS01 | Application to strike the company off the register | |
01 Mar 2013 | AR01 |
Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-03-01
|
|
01 Mar 2013 | AD01 | Registered office address changed from Unit 3 Mid Sussex Business Park Folders Lane East Ditchling Hassocks West Sussex BN6 8SE United Kingdom on 1 March 2013 | |
20 Nov 2012 | AP01 | Appointment of Mrs Jacqueline Margaret Cooper as a director on 15 July 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Michael Barry Cooper as a director on 15 July 2012 | |
05 Oct 2012 | AP01 | Appointment of Mr Michael Barry Cooper as a director on 1 March 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 5 October 2012 | |
26 Mar 2012 | TM01 | Termination of appointment of George Parnell as a director on 26 March 2012 | |
13 Jan 2012 | NEWINC |
Incorporation
|