Advanced company searchLink opens in new window

FRANCE MORI ROSEN GROUP SHARES CO., LTD

Company number 08165638

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2022 DS01 Application to strike the company off the register
02 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
01 Sep 2021 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 1 September 2021
06 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
08 Aug 2019 CS01 Confirmation statement made on 21 September 2018 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 CH01 Director's details changed for Ruodan Xiao on 9 August 2018
09 Aug 2018 CH04 Secretary's details changed for Qh Int'l Business Limited on 9 August 2018
09 Aug 2018 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 9 August 2018
04 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
01 Aug 2017 CH01 Director's details changed for Ruodan Xiao on 1 August 2017
01 Aug 2017 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 25 July 2017
01 Aug 2017 AP04 Appointment of Qh Int'l Business Limited as a secretary on 25 July 2017
01 Aug 2017 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 1 August 2017
02 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
08 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
03 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015