- Company Overview for DEKE INTERNATIONAL TRADE CO., LIMITED (08773042)
- Filing history for DEKE INTERNATIONAL TRADE CO., LIMITED (08773042)
- People for DEKE INTERNATIONAL TRADE CO., LIMITED (08773042)
- More for DEKE INTERNATIONAL TRADE CO., LIMITED (08773042)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 5 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
03 Nov 2016 | AP03 | Appointment of Qiang Zhang as a secretary on 2 November 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 2 November 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 3 November 2016 | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
28 Nov 2015 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 11 November 2015 | |
28 Nov 2015 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 11 November 2015 | |
28 Nov 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 28 November 2015 | |
30 Nov 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
13 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-13
|