Advanced company searchLink opens in new window

GPPIG INTERNATIONAL DEVELOPMENT CO., LTD

Company number 09016619

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)
23 Jan 2025 RP10 Address of person with significant control Jianzhong Qi changed to 09016619 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP09 Address of officer Jianzhong Qi changed to 09016619 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP09 Address of officer Jianzhong Qi changed to 09016619 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP05 Registered office address changed to PO Box 4385, 09016619 - Companies House Default Address, Cardiff, CF14 8LH on 23 January 2025
23 Aug 2024 AA Accounts for a dormant company made up to 30 April 2024
08 Mar 2024 AD01 Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL England to 291 Brighton Road South Croydon CR2 6EQ on 8 March 2024
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
08 Mar 2024 AP03 Appointment of Jianzhong Qi as a secretary on 8 March 2024
08 Mar 2024 TM02 Termination of appointment of Eastop Business Consultancy Limited as a secretary on 8 March 2024
25 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
04 Aug 2022 AA Accounts for a dormant company made up to 30 April 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
05 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
19 Apr 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 19 April 2021
28 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
12 Apr 2019 CH01 Director's details changed for Jianzhong Qi on 12 April 2019
12 Apr 2019 CH04 Secretary's details changed for Eastop Business Consultancy Limited on 12 April 2019
12 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
12 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 12 April 2019
08 May 2018 AA Accounts for a dormant company made up to 30 April 2018
02 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates