- Company Overview for UK FLAYE INDUSTRY CO., LIMITED (08979489)
- Filing history for UK FLAYE INDUSTRY CO., LIMITED (08979489)
- People for UK FLAYE INDUSTRY CO., LIMITED (08979489)
- More for UK FLAYE INDUSTRY CO., LIMITED (08979489)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Huiyin Qiu on 11 April 2019 | |
11 Apr 2019 | CH04 | Secretary's details changed for Uk Jiecheng Business Limited on 11 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 11 April 2019 | |
10 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
13 Apr 2018 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 13 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 13 April 2018 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Apr 2017 | TM01 | Termination of appointment of Guixia Qiu as a director on 19 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Huiyin Qiu as a director on 19 April 2017 | |
19 Apr 2017 | TM02 | Termination of appointment of Uk Yirenjiaren Biz Centre Limited as a secretary on 19 April 2017 | |
19 Apr 2017 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 19 April 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from Flat 32 Adventures Court 12 Newport Avenue London E14 2DN England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 19 April 2017 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | CH04 | Secretary's details changed for Bayer & Norton Business Consultant Ltd on 12 June 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Flat 32 Adventures Court 12 Newport Avenue London E14 2DN on 8 June 2016 | |
20 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 |