Advanced company searchLink opens in new window

UK POTIER INTERNATIONAL INDUSTRIAL GROUP CO., LTD

Company number 08813710

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
12 Dec 2019 CH04 Secretary's details changed for J&C Business (Uk) Co., Limited on 12 December 2019
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
04 Dec 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 4 December 2018
22 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
14 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
27 Nov 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 27 November 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000
02 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
22 Dec 2014 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary on 13 December 2014
22 Dec 2014 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 13 December 2014
22 Dec 2014 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 22 December 2014
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP 100,000