- Company Overview for CECEC NANJING ELECTRIC CO., LTD (09143862)
- Filing history for CECEC NANJING ELECTRIC CO., LTD (09143862)
- People for CECEC NANJING ELECTRIC CO., LTD (09143862)
- More for CECEC NANJING ELECTRIC CO., LTD (09143862)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
31 Jul 2017 | AP04 | Appointment of Uk Company Made Service Ltd as a secretary on 23 July 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of Bayer & Norton Business Consultant Ltd as a secretary on 23 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Wisteria House Clarendon Road South Woodford London E18 2AW to Chase Business Centre 39-41 Chase Side London N14 5BP on 31 July 2017 | |
13 Jul 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Jul 2017 | PSC01 | Notification of Shoubing Yang as a person with significant control on 1 July 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
13 Jul 2017 | RT01 | Administrative restoration application | |
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH04 | Secretary's details changed for Bayer & Norton Business Consultant Ltd on 28 February 2015 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from Unit 1 26 Cleveland Road South Woodford London E18 2AN United Kingdom to Wisteria House Clarendon Road South Woodford London E18 2AW on 27 July 2015 | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|