Advanced company searchLink opens in new window

GUANGZHOU FORTUNE POWER CO., LTD

Company number 09496950

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)
23 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 CH01 Director's details changed for Danhong Yao on 16 August 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Danhong Yao on 2 April 2019
02 Apr 2019 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2 April 2019
17 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
12 Apr 2018 TM02 Termination of appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 8 April 2018
12 Apr 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 8 April 2018
12 Apr 2018 AD01 Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 12 April 2018
12 Dec 2017 PSC04 Change of details for Danhong Yao as a person with significant control on 12 December 2017
12 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 12 December 2017
12 Dec 2017 AP04 Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 12 December 2017
12 Dec 2017 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 12 December 2017
25 Aug 2017 CS01 Confirmation statement made on 18 March 2017 with updates
25 Aug 2017 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2017-08-25
  • GBP 500,000
25 Aug 2017 PSC01 Notification of Danhong Yao as a person with significant control on 6 April 2016
25 Aug 2017 PSC01 Notification of Guiming Yang as a person with significant control on 6 April 2016
25 Aug 2017 AD01 Registered office address changed from Rm101, Maple House, 118 High Street Purley, London CR8 2AD United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 25 August 2017
25 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017