- Company Overview for CHINA MARSA INDUSTRIAL CO., LTD (09233638)
- Filing history for CHINA MARSA INDUSTRIAL CO., LTD (09233638)
- People for CHINA MARSA INDUSTRIAL CO., LTD (09233638)
- More for CHINA MARSA INDUSTRIAL CO., LTD (09233638)
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
|
|
06 Jan 2018 | RT01 | Administrative restoration application | |
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off |