- Company Overview for CANGZHOU CHENGMING INTERNATION TRADE CO., LTD (08634283)
- Filing history for CANGZHOU CHENGMING INTERNATION TRADE CO., LTD (08634283)
- People for CANGZHOU CHENGMING INTERNATION TRADE CO., LTD (08634283)
- More for CANGZHOU CHENGMING INTERNATION TRADE CO., LTD (08634283)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2019 | DS01 | Application to strike the company off the register | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Bingliang Yan on 10 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
26 Jun 2018 | CH04 | Secretary's details changed for Qh Int'l Business Limited on 26 June 2018 | |
26 Jun 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 26 June 2018 | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
06 Aug 2016 | AP04 | Appointment of Qh Int'l Business Limited as a secretary on 30 July 2016 | |
06 Aug 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 30 July 2016 | |
06 Aug 2016 | 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 6 August 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 31 July 2015 | |
03 Sep 2015 | TM02 | Termination of appointment of C&V Business Service Limited as a secretary on 31 July 2015 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
31 Aug 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | CH01 | Director's details changed for Bngliang Yan on 31 July 2014 | |
15 Jul 2014 | AR01 | Annual return made up to 15 July 2014 with full list of shareholders |