- Company Overview for CAX INDUSTRY CO., LTD (09395486)
- Filing history for CAX INDUSTRY CO., LTD (09395486)
- People for CAX INDUSTRY CO., LTD (09395486)
- More for CAX INDUSTRY CO., LTD (09395486)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
02 Jan 2018 | AP04 | Appointment of C&F Business Consulting Limited as a secretary on 28 December 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 28 December 2017 | |
28 Dec 2017 | PSC04 | Change of details for Meifeng Ma as a person with significant control on 20 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
28 Dec 2017 | TM02 | Termination of appointment of Uk Qili International Investment Adviser Ltd as a secretary on 20 December 2017 | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
07 Jan 2017 | AP04 | Appointment of Uk Qili International Investment Adviser Ltd as a secretary on 4 January 2017 | |
07 Jan 2017 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 4 January 2017 | |
07 Jan 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 7 January 2017 | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 12 January 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 14 January 2016 | |
14 Jan 2016 | TM02 | Termination of appointment of C&R Business Consulting Limited as a secretary on 12 January 2016 | |
19 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-19
|