- Company Overview for KIM PEACEFUL INDUSTRIES LTD (08415465)
- Filing history for KIM PEACEFUL INDUSTRIES LTD (08415465)
- People for KIM PEACEFUL INDUSTRIES LTD (08415465)
- More for KIM PEACEFUL INDUSTRIES LTD (08415465)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
11 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
29 Mar 2019 | AP04 | Appointment of Hk Deqin Group Limited as a secretary on 28 March 2019 | |
29 Mar 2019 | TM02 | Termination of appointment of Xiaoyan Jin as a secretary on 28 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 29 March 2019 | |
31 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 23 February 2018 | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
02 Mar 2017 | AP03 | Appointment of Xiaoyan Jin as a secretary on 19 February 2017 | |
02 Mar 2017 | TM02 | Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 19 February 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 2 March 2017 | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
28 Feb 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH04 | Secretary's details changed for Uk Int'l Company Service Ltd on 20 February 2015 | |
01 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
22 Feb 2013 | NEWINC |
Incorporation
|