- Company Overview for XI'AN DONGFANG PETROCHEMICAL CO., LTD. (08744933)
- Filing history for XI'AN DONGFANG PETROCHEMICAL CO., LTD. (08744933)
- People for XI'AN DONGFANG PETROCHEMICAL CO., LTD. (08744933)
- More for XI'AN DONGFANG PETROCHEMICAL CO., LTD. (08744933)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2014 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 19 May 2014 | |
17 May 2014 | AP04 | Appointment of World Trade Enterprises Consultancy Limited as a secretary | |
17 May 2014 | TM02 | Termination of appointment of Reabom Commerce Limited as a secretary | |
29 Jan 2014 | CERTNM |
Company name changed sinopec xi'an petrochemical company LIMITED\certificate issued on 29/01/14
|
|
28 Jan 2014 | AP04 | Appointment of Reabom Commerce Limited as a secretary | |
28 Jan 2014 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary | |
28 Jan 2014 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB England on 28 January 2014 | |
23 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-23
|