- Company Overview for LEHUA INTERNATIONAL CO., LTD (09639819)
- Filing history for LEHUA INTERNATIONAL CO., LTD (09639819)
- People for LEHUA INTERNATIONAL CO., LTD (09639819)
- More for LEHUA INTERNATIONAL CO., LTD (09639819)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2020 | AAMD | Amended accounts for a dormant company made up to 30 June 2020 | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Xiutuan Zhang on 13 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
05 Jul 2018 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 2 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 5 July 2018 | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Xiutuan Zhang as a person with significant control on 6 April 2016 | |
21 Jul 2017 | TM02 | Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 15 June 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 21 July 2017 | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
19 Jul 2016 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 15 July 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 19 July 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 15 July 2016 | |
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|