- Company Overview for J&S GROUP INDUSTRIAL CO., LTD (08794425)
- Filing history for J&S GROUP INDUSTRIAL CO., LTD (08794425)
- People for J&S GROUP INDUSTRIAL CO., LTD (08794425)
- More for J&S GROUP INDUSTRIAL CO., LTD (08794425)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2022 | DS01 | Application to strike the company off the register | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
27 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Oct 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
07 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
29 Jan 2020 | CH01 | Director's details changed for Bo Han on 26 January 2020 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
02 Aug 2019 | CH01 | Director's details changed for Bo Han on 1 August 2019 | |
02 Aug 2019 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 1 August 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 2 August 2019 | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
24 Aug 2018 | CH04 | Secretary's details changed for Uk International Consultancy Ltd on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Bo Han on 24 August 2018 | |
24 Aug 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 24 August 2018 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
19 Sep 2016 | CH01 | Director's details changed for Bo Han on 19 September 2016 |