Advanced company searchLink opens in new window

JINSI GROUP HOLDING CO., LIMITED

Company number 08336791

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)
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
  • GBP 10,000
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
  • GBP 10,000
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