Advanced company searchLink opens in new window

ZHEJIANG BOLIFE COOKWARE CO., LTD

Company number 09060210

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 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 PSC01 Notification of Xia Yuan as a person with significant control on 30 June 2016
28 Jul 2017 CH01 Director's details changed for Xia Yuan on 28 July 2017
10 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
05 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
04 Jul 2017 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 29 June 2017
04 Jul 2017 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 29 June 2017
04 Jul 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 4 July 2017
04 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100,000
27 May 2016 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 19 May 2016
27 May 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 19 May 2016
27 May 2016 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 27 May 2016
31 May 2015 AA Accounts for a dormant company made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
19 May 2015 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 19 May 2015
19 May 2015 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 19 April 2015
19 May 2015 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 19 May 2015
28 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-28
  • GBP 100,000