Advanced company searchLink opens in new window

RUNRUN INTERNATIONAL TRADING CO., LTD

Company number 07937840

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2019 DS01 Application to strike the company off the register
01 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
16 May 2017 DISS40 Compulsory strike-off action has been discontinued
15 May 2017 AA Accounts for a dormant company made up to 28 February 2017
15 May 2017 CS01 Confirmation statement made on 17 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
25 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
28 Feb 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,000
01 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
17 Jan 2014 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 17 January 2014
28 Feb 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
08 Feb 2013 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
08 Feb 2013 CH01 Director's details changed for Xiaoyi Gu on 31 January 2013
08 Feb 2013 TM02 Termination of appointment of Ribc Enterprise Secretary Limited as a secretary
06 Feb 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2013
06 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted