- Company Overview for UK POTIER INTERNATIONAL INDUSTRIAL GROUP CO., LTD (08813710)
- Filing history for UK POTIER INTERNATIONAL INDUSTRIAL GROUP CO., LTD (08813710)
- People for UK POTIER INTERNATIONAL INDUSTRIAL GROUP CO., LTD (08813710)
- More for UK POTIER INTERNATIONAL INDUSTRIAL GROUP CO., LTD (08813710)
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
|
|
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
|
|
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
|