- Company Overview for QUFU SHENGTAI INTERNATIONAL LTD. (08133370)
- Filing history for QUFU SHENGTAI INTERNATIONAL LTD. (08133370)
- People for QUFU SHENGTAI INTERNATIONAL LTD. (08133370)
- More for QUFU SHENGTAI INTERNATIONAL LTD. (08133370)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
29 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 29 March 2022 | |
28 Dec 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
25 May 2020 | AD01 | Registered office address changed from Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 25 May 2020 | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
06 Jun 2017 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB on 6 June 2017 | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
10 Aug 2016 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 10 August 2016 | |
10 Aug 2016 | TM02 | Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 10 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
05 Aug 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 20 July 2016 | |
05 Aug 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 August 2016 | |
05 Aug 2016 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 20 July 2016 | |
02 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 |