Advanced company searchLink opens in new window

CHINA MARSA INDUSTRIAL CO., LTD

Company number 09233638

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2020 DS01 Application to strike the company off the register
19 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
30 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
30 Aug 2019 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 30 August 2019
30 Aug 2019 CH01 Director's details changed for Sha Cao on 30 August 2019
07 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
30 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 Aug 2018 AD01 Registered office address changed from Rm101 Maple House 118 High Street Purley CR8 2AD England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 29 August 2018
21 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
21 Jan 2018 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 22 December 2017
21 Jan 2018 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 22 December 2017
21 Jan 2018 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101 Maple House 118 High Street Purley CR8 2AD on 21 January 2018
06 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Jan 2018 AA Accounts for a dormant company made up to 30 September 2016
06 Jan 2018 AA Accounts for a dormant company made up to 30 September 2015
06 Jan 2018 PSC01 Notification of Sha Cao as a person with significant control on 6 April 2016
06 Jan 2018 CS01 Confirmation statement made on 24 September 2017 with updates
06 Jan 2018 CS01 Confirmation statement made on 24 September 2016 with updates
06 Jan 2018 AD01 Registered office address changed from 30 Ironmongers Place, London, E14 9YD England to Chase Business Centre 39-41 Chase Side London N14 5BP on 6 January 2018
06 Jan 2018 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2018-01-06
  • GBP 80,000
06 Jan 2018 RT01 Administrative restoration application
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off