Advanced company searchLink opens in new window

BAIER GROUP CO., LTD

Company number 07956591

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)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
09 Oct 2020 AP01 Appointment of Tao Li as a director on 9 October 2020
09 Oct 2020 TM01 Termination of appointment of Lei Wang as a director on 9 October 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
09 Oct 2020 PSC01 Notification of Tao Li as a person with significant control on 9 October 2020
09 Oct 2020 PSC07 Cessation of Lei Wang as a person with significant control on 9 October 2020
04 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
01 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
01 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
03 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
09 Feb 2017 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 9 February 2017
09 Feb 2017 TM02 Termination of appointment of Eastop Business Consultancy Limited as a secretary on 9 February 2017
11 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,000
09 Mar 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 9 March 2016
16 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
16 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014