- Company Overview for FUREN METAL MATERIAL CO., LTD (08886511)
- Filing history for FUREN METAL MATERIAL CO., LTD (08886511)
- People for FUREN METAL MATERIAL CO., LTD (08886511)
- More for FUREN METAL MATERIAL CO., LTD (08886511)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
10 Feb 2017 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 10 February 2017 | |
10 Feb 2017 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 10 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB England to Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB on 10 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB on 10 February 2017 | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
28 Feb 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD01 | Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate Southgate London N14 5BP United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 9 February 2015 | |
09 Feb 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 9 February 2015 | |
09 Feb 2015 | TM02 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 9 February 2015 | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|