Advanced company searchLink opens in new window

INTIME FURNITURE SOLUTION LTD

Company number 09064183

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2019 AA Accounts for a dormant company made up to 31 May 2019
08 May 2019 CH01 Director's details changed for Long Li on 8 May 2019
08 May 2019 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 8 May 2019
08 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
03 May 2018 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 3 May 2018
01 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
26 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016
25 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50,000
17 Jul 2016 TM02 Termination of appointment of Fwoda Cpa Ltd as a secretary on 7 July 2016
17 Jul 2016 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 7 July 2016
17 Jul 2016 AD01 Registered office address changed from 23 Lakeswood Road Petts Wood London BR5 1BJ to Rm101, Maple House 118 High Street Purley London CR8 2AD on 17 July 2016
16 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50,000
15 Jun 2015 AP04 Appointment of Fwoda Cpa Ltd as a secretary on 14 June 2015
15 Jun 2015 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 15 June 2015
15 Jun 2015 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 23 Lakeswood Road Petts Wood London BR5 1BJ on 11 June 2015
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 50,000