Advanced company searchLink opens in new window

KINGFORD ELECTRONICS CO., LTD

Company number 07917544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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
  • GBP 50,000
13 Jan 2015 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 5 January 2015