- Company Overview for ZHEJIANG BOLIFE COOKWARE CO., LTD (09060210)
- Filing history for ZHEJIANG BOLIFE COOKWARE CO., LTD (09060210)
- People for ZHEJIANG BOLIFE COOKWARE CO., LTD (09060210)
- More for ZHEJIANG BOLIFE COOKWARE CO., LTD (09060210)
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
|
|
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
|
|
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
|