- Company Overview for SEIPRO INDUSTRY CO., LTD (08043716)
- Filing history for SEIPRO INDUSTRY CO., LTD (08043716)
- People for SEIPRO INDUSTRY CO., LTD (08043716)
- More for SEIPRO INDUSTRY CO., LTD (08043716)
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 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
09 Mar 2022 | CH04 | Secretary's details changed for Uk Jiecheng Business Limited on 9 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
09 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 9 March 2022 | |
13 Aug 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
19 Feb 2019 | CH04 | Secretary's details changed for Uk Jiecheng Business Limited on 19 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
19 Feb 2019 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 19 February 2019 | |
04 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
28 Feb 2018 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 27 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 28 February 2018 | |
28 Feb 2018 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 27 February 2018 | |
01 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
01 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
05 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|