Advanced company searchLink opens in new window

JAYA SOLIMIX CO., LTD

Company number 09466389

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)
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
10 Mar 2020 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 10 March 2020
10 Mar 2020 TM02 Termination of appointment of Qh Int'l Business Limited as a secretary on 10 March 2020
11 May 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Mar 2019 CH01 Director's details changed for Guiqin Qin on 14 March 2019
14 Mar 2019 CH04 Secretary's details changed for Qh Int'l Business Limited on 14 March 2019
14 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
14 Mar 2019 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 14 March 2019
24 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
08 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Feb 2017 AP04 Appointment of Qh Int'l Business Limited as a secretary on 22 February 2017
22 Feb 2017 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 22 February 2017
03 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000,000
25 Feb 2016 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 25 February 2016
25 Feb 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 23 February 2016
25 Feb 2016 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 23 February 2016
02 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-02
  • GBP 1,000,000