- Company Overview for JIA HAO SHOES MATERIAL CO., LTD (08334700)
- Filing history for JIA HAO SHOES MATERIAL CO., LTD (08334700)
- People for JIA HAO SHOES MATERIAL CO., LTD (08334700)
- More for JIA HAO SHOES MATERIAL CO., LTD (08334700)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
07 Jan 2019 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 7 January 2019 | |
07 Jan 2019 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 3 January 2019 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Dec 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 13 December 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
16 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
|
|
10 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 10 April 2015 | |
10 Apr 2015 | CH04 | Secretary's details changed for Uk Secretarial Services Limited on 13 December 2014 | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | TM02 | Termination of appointment of J&C Business (Uk) Co., Limited as a secretary | |
18 Dec 2013 | AD01 | Registered office address changed from Rm101 Maple House 118 High Street Purley, London CR8 2AD United Kingdom on 18 December 2013 | |
18 Dec 2013 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary | |
18 Dec 2012 | NEWINC |
Incorporation
|