Advanced company searchLink opens in new window

CHUZHOU REALTEX LIMITED

Company number 09092166

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
03 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
03 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
18 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
18 Jun 2017 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 18 June 2017
18 Jun 2017 TM02 Termination of appointment of Qh Int'l Business Limited as a secretary on 24 May 2017
12 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000,000
15 Jun 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 13 June 2016
14 Jun 2016 AD01 Registered office address changed from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB to Rm101, Maple House 118 High Street Purley London CR8 2AD on 14 June 2016
14 Jun 2016 AP04 Appointment of Qh Int'l Business Limited as a secretary on 13 June 2016
28 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
03 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
03 Jun 2015 CH04 Secretary's details changed for Uk Secretarial Services Limited on 2 June 2015
03 Jun 2015 AD01 Registered office address changed from 30 Ironmongers Place, London, E14 9YD England to 419, Harborne Road, Edgbaston, Birmingham, B15 3LB on 3 June 2015
18 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-18
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted