- Company Overview for SINOLAND INTERNATIONAL CO., LIMITED (08252995)
- Filing history for SINOLAND INTERNATIONAL CO., LIMITED (08252995)
- People for SINOLAND INTERNATIONAL CO., LIMITED (08252995)
- More for SINOLAND INTERNATIONAL CO., LIMITED (08252995)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
07 Feb 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 13 Kendal Street Blackburn BB1 7LH United Kingdom to 50 Alexandra Road Enfield EN3 7EH on 9 October 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 13 Kendal Street Blackburn BB1 7LH on 30 September 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
24 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
12 Nov 2018 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 8 November 2018 | |
12 Nov 2018 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 8 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 12 November 2018 | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
06 Sep 2017 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 6 September 2017 | |
06 Sep 2017 | TM02 | Termination of appointment of Uk Qili International Investment Adviser Ltd as a secretary on 6 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Rm 101, Maple House, 118 High Street Purley Surrey CR8 2AD to Chase Business Centre 39-41 Chase Side London N14 5BP on 6 September 2017 | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
17 Nov 2016 | AP04 | Appointment of Uk Qili International Investment Adviser Ltd as a secretary on 17 November 2016 |