- Company Overview for KANGHUA EUROPE LIMITED (08468049)
- Filing history for KANGHUA EUROPE LIMITED (08468049)
- People for KANGHUA EUROPE LIMITED (08468049)
- Charges for KANGHUA EUROPE LIMITED (08468049)
- More for KANGHUA EUROPE LIMITED (08468049)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2021 | DS01 | Application to strike the company off the register | |
04 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
22 Apr 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
30 Oct 2017 | CH01 | Director's details changed for Mr Eric Roy Sims on 27 October 2017 | |
15 Sep 2017 | AAMD | Amended micro company accounts made up to 30 April 2017 | |
16 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Shalford Dairy Shalford Hill Aldermaston Reading RG7 4NB on 29 July 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
19 Feb 2016 | MR01 | Registration of charge 084680490001, created on 8 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from Unit 5 West Town Farm Farm Road Taplow Berkshire SL6 0PT to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 13 November 2014 | |
30 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|