Advanced company searchLink opens in new window

CAX INDUSTRY CO., LTD

Company number 09395486

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)
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
  • GBP 10,000
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
  • GBP 10,000