Advanced company searchLink opens in new window

JUSHI TECHNOLOGY TRADE CO., LIMITED

Company number 08890992

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 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
19 Feb 2019 PSC04 Change of details for Shougui Yang as a person with significant control on 19 February 2019
19 Feb 2019 AP04 Appointment of S-Victory Secretary (Hk) Limited as a secretary on 19 February 2019
19 Feb 2019 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 19 February 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
19 Feb 2019 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 19 February 2019
24 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
05 Feb 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 5 February 2018
05 Feb 2018 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 5 February 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
06 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
08 Jan 2017 TM02 Termination of appointment of Hongkong Huasheng Registrations Limited as a secretary on 4 January 2017
08 Jan 2017 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 4 January 2017
08 Jan 2017 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 8 January 2017
17 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000,000
16 Mar 2016 AP04 Appointment of Hongkong Huasheng Registrations Limited as a secretary on 2 February 2016
16 Mar 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 2 February 2016
15 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
15 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000,000
28 Feb 2015 AA Accounts for a dormant company made up to 28 February 2015
14 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1,000,000
14 Feb 2015 AD01 Registered office address changed from Rm101 Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 14 February 2015