- Company Overview for JINSI GROUP HOLDING CO., LIMITED (08336791)
- Filing history for JINSI GROUP HOLDING CO., LIMITED (08336791)
- People for JINSI GROUP HOLDING CO., LIMITED (08336791)
- More for JINSI GROUP HOLDING CO., LIMITED (08336791)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2020 | DS01 | Application to strike the company off the register | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
25 Feb 2020 | CH04 | Secretary's details changed for J&C Business (Uk) Co., Limited on 25 February 2020 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
25 Oct 2018 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 25 October 2018 | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
14 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | TM02 | Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 23 December 2015 | |
30 Dec 2015 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 23 December 2015 | |
30 Dec 2015 | 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 30 December 2015 | |
02 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 19 October 2014 | |
09 Dec 2014 | AP04 | Appointment of J&C Business (Uk) Co., Limited as a secretary on 19 October 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Chase Business Centre 39-41 Chase Side London N14 5BP on 9 December 2014 |