Advanced company searchLink opens in new window

JIXIAN TECHNOLOGY ENTERPRISE LIMITED

Company number 09310786

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2022 DS01 Application to strike the company off the register
14 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
27 Sep 2021 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 27 September 2021
27 Sep 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Unit 1804 South Bank Tower, 55 Upper Ground, London SE1 9EY on 27 September 2021
27 Sep 2021 AP04 Appointment of Uk Sinosia Business Limited as a secretary on 27 September 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
11 Aug 2021 CH01 Director's details changed for Yanji Li on 10 August 2021
03 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
16 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
26 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
31 Oct 2018 CH01 Director's details changed for Yanji Li on 31 October 2018
31 Oct 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 31 October 2018
31 Oct 2018 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
31 Oct 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 31 October 2018
09 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Nov 2017 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary on 6 November 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
20 Dec 2016 AD01 Registered office address changed from Suite 1402, Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Rm101, Maple House 118 High Street Purley London England CR8 2AD on 20 December 2016
01 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates