- Company Overview for THE CHINA CLOTHING CO. LTD. (07917130)
- Filing history for THE CHINA CLOTHING CO. LTD. (07917130)
- People for THE CHINA CLOTHING CO. LTD. (07917130)
- Charges for THE CHINA CLOTHING CO. LTD. (07917130)
- More for THE CHINA CLOTHING CO. LTD. (07917130)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
14 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
24 Aug 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 August 2020 | |
14 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
19 Sep 2018 | PSC01 | Notification of Bryan Johnson as a person with significant control on 1 September 2018 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Bryan Kenneth Johnson as a director on 15 June 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
13 Dec 2017 | PSC07 | Cessation of Vera Vinokourova as a person with significant control on 13 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Vera Vinokourova as a director on 13 December 2017 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
30 Dec 2016 | AD01 | Registered office address changed from C/O J.E. Johnson Ltd. Suite 121, Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 30 December 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from 3 Raglan Road Birmingham B5 7RA to C/O J.E. Johnson Ltd. Suite 121, Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF on 21 November 2014 | |
03 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2014 |