Advanced company searchLink opens in new window

JINCHENG TEXTILE LIMITED

Company number 08840198

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)
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
  • GBP 100,000
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
  • GBP 100,000
12 Jan 2015 CERTNM Company name changed jc best LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
26 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100,000
10 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted