- Company Overview for CANGNAN WORLDWIDE GIFTS CO., LTD. (08817822)
- Filing history for CANGNAN WORLDWIDE GIFTS CO., LTD. (08817822)
- People for CANGNAN WORLDWIDE GIFTS CO., LTD. (08817822)
- More for CANGNAN WORLDWIDE GIFTS CO., LTD. (08817822)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
12 Dec 2017 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP on 12 December 2017 | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
20 Dec 2016 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 5 December 2016 | |
20 Dec 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 5 December 2016 | |
20 Dec 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 20 December 2016 | |
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | TM02 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 17 December 2015 | |
17 Dec 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 17 December 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 17 December 2015 | |
12 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
17 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-17
|