Advanced company searchLink opens in new window

EUROPEAN CHINESE TELEVISION LIMITED

Company number 09201250

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
09 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
09 Oct 2016 AP03 Appointment of Zhiming Zhan as a secretary on 8 October 2016
09 Oct 2016 AP03 Appointment of Xi Bing as a secretary on 8 October 2016
09 Oct 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 8 October 2016
09 Oct 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 9 October 2016
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
09 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
09 Oct 2015 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 9 October 2015
09 Oct 2015 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 9 October 2015
09 Oct 2015 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 9 October 2015
05 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
05 Feb 2015 AP01 Appointment of Xi Bing as a director on 30 January 2015
05 Feb 2015 AD01 Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom to Suite 108, Chase Business Centre 39-41 Chase Side London N14 5BP on 5 February 2015
04 Feb 2015 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 30 January 2015
04 Feb 2015 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Suite 108, Chase Business Centre 39-41 Chase Side London N14 5BP on 4 February 2015
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 10,000