- Company Overview for JINCHENG TEXTILE LIMITED (08840198)
- Filing history for JINCHENG TEXTILE LIMITED (08840198)
- People for JINCHENG TEXTILE LIMITED (08840198)
- More for JINCHENG TEXTILE LIMITED (08840198)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2020 | DS01 | Application to strike the company off the register | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
19 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
27 Feb 2015 | AD01 | Registered office address changed from Mnc2662 Rm B 1/F La Bldg 66 Corporation Road Cardiff CF11 7AW to Dalton House 60 Windsor Avenue London Uk SW19 2RR on 27 February 2015 | |
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
12 Jan 2015 | CERTNM |
Company name changed jc best LIMITED\certificate issued on 12/01/15
|
|
26 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | AP01 | Appointment of Mingxue Jin as a director | |
04 Feb 2014 | AD01 | Registered office address changed from Rm B 1/F. La Bldg. 66 Corporation Road, Cardiff, Wales, CF11 7AW United Kingdom on 4 February 2014 | |
04 Feb 2014 | TM01 | Termination of appointment of Siu Lee as a director | |
04 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
10 Jan 2014 | NEWINC |
Incorporation
|