- Company Overview for CHINA LIXIN INTERNATIONAL TRADE LTD (08727838)
- Filing history for CHINA LIXIN INTERNATIONAL TRADE LTD (08727838)
- People for CHINA LIXIN INTERNATIONAL TRADE LTD (08727838)
- More for CHINA LIXIN INTERNATIONAL TRADE LTD (08727838)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
11 Sep 2017 | AD01 | Registered office address changed from Unit 25 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP on 11 September 2017 | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
17 Oct 2016 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 17 October 2016 | |
17 Oct 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 17 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Unit 25 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB on 17 October 2016 | |
31 Oct 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 15 September 2015 | |
16 Sep 2015 | TM02 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 15 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 16 September 2015 | |
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
10 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-10
|