- Company Overview for GUIZHOU HOLDING CO., LTD. (08415510)
- Filing history for GUIZHOU HOLDING CO., LTD. (08415510)
- People for GUIZHOU HOLDING CO., LTD. (08415510)
- More for GUIZHOU HOLDING CO., LTD. (08415510)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
04 Jun 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
05 Jun 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Yi Mei on 26 January 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
18 Nov 2019 | CH01 | Director's details changed for Yi Mei on 15 November 2019 | |
18 Nov 2019 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 15 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 18 November 2019 | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
03 Dec 2018 | CH01 | Director's details changed for Yi Mei on 3 December 2018 | |
03 Dec 2018 | CH04 | Secretary's details changed for Uk International Consultancy Ltd on 3 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 3 December 2018 | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 9 January 2017 |