Advanced company searchLink opens in new window

LEICHEN INDUSTRIAL GROUP LIMITED

Company number 08647080

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
08 Aug 2017 PSC01 Notification of Jianguang Li as a person with significant control on 8 August 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
08 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000,000
05 Aug 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 5 August 2016
31 Aug 2015 AA Accounts for a dormant company made up to 31 August 2015
28 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000,000
28 Jun 2015 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary on 19 June 2015
28 Jun 2015 TM02 Termination of appointment of Lhy Investment Ltd as a secretary on 19 June 2015
28 Jun 2015 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Chase Business Centre 39-41 Chase Side London N14 5BP on 28 June 2015
21 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000,000
12 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted