JIN QIAO INTERNATIONAL GROUP HOLDING CO., LTD
Company number 08083875
- Company Overview for JIN QIAO INTERNATIONAL GROUP HOLDING CO., LTD (08083875)
- Filing history for JIN QIAO INTERNATIONAL GROUP HOLDING CO., LTD (08083875)
- People for JIN QIAO INTERNATIONAL GROUP HOLDING CO., LTD (08083875)
- More for JIN QIAO INTERNATIONAL GROUP HOLDING CO., LTD (08083875)
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) |
---|---|---|---|
11 May 2018 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 8 May 2018 | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
20 May 2017 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 18 May 2017 | |
20 May 2017 | TM02 | Termination of appointment of Fwoda Cpa Ltd as a secretary on 18 May 2017 | |
20 May 2017 | AD01 | Registered office address changed from 14 Wells View Drive London BR2 9UL England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 20 May 2017 | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 14 Wells View Drive London BR2 9UL on 23 May 2016 | |
23 May 2016 | AP04 | Appointment of Fwoda Cpa Ltd as a secretary on 18 May 2016 | |
31 May 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | AP01 | Appointment of Lijun Wei as a director on 15 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Lijun Wei as a director on 15 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ to Chase Business Centre 39-41 Chase Side London N14 5BP on 22 April 2015 | |
11 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
18 Nov 2013 | AD01 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 November 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
07 Jun 2013 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chsae Side London N1 45Bp England on 7 June 2013 | |
25 May 2012 | NEWINC |
Incorporation
|