Advanced company searchLink opens in new window

JITAI TEXTILE CO., LTD

Company number 08609772

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
25 Jun 2019 CH01 Director's details changed for Chen Zhang on 25 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
03 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
02 Jul 2018 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2 July 2018
02 Jul 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 2 July 2018
24 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
07 Aug 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 14 July 2016
07 Aug 2016 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 14 July 2016
07 Aug 2016 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 7 August 2016
02 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000,000
28 Jul 2015 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 15 July 2015
28 Jul 2015 TM02 Termination of appointment of Fwoda Cpa Ltd as a secretary on 15 July 2015
28 Jul 2015 AD01 Registered office address changed from 23 Lakeswood Road Petts Wood London BR5 1BJ to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 28 July 2015
04 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000,000
04 Aug 2014 AP04 Appointment of Fwoda Cpa Ltd as a secretary on 4 July 2014
04 Aug 2014 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB England to 23 Lakeswood Road Petts Wood London BR5 1BJ on 4 August 2014