- Company Overview for KINGFORD ELECTRONICS CO., LTD (07917544)
- Filing history for KINGFORD ELECTRONICS CO., LTD (07917544)
- People for KINGFORD ELECTRONICS CO., LTD (07917544)
- More for KINGFORD ELECTRONICS CO., LTD (07917544)
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 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Xiaomeng He on 18 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
18 Jan 2019 | CH04 | Secretary's details changed for Uk Jiecheng Business Limited on 18 January 2019 | |
18 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 18 January 2019 | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
31 Jan 2018 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 31 January 2018 | |
31 Jan 2018 | TM02 | Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 31 January 2018 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
05 Jan 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 29 December 2015 | |
05 Jan 2016 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 29 December 2015 | |
05 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 5 January 2016 | |
02 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM02 | Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 5 January 2015 |