- Company Overview for CHSTOY INTERNATIONAL LIMITED (09799733)
- Filing history for CHSTOY INTERNATIONAL LIMITED (09799733)
- People for CHSTOY INTERNATIONAL LIMITED (09799733)
- More for CHSTOY INTERNATIONAL LIMITED (09799733)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
27 Aug 2018 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 27 August 2018 | |
27 Aug 2018 | TM02 | Termination of appointment of Junjie (Uk) Business Limited as a secretary on 27 August 2018 | |
27 Aug 2018 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 27 August 2018 | |
27 Aug 2018 | 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 27 August 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 Aug 2017 | AP04 | Appointment of Junjie (Uk) Business Limited as a secretary on 16 August 2017 | |
16 Aug 2017 | TM02 | Termination of appointment of Hk Deqin Group Limited as a secretary on 16 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Shibing Tong on 3 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
02 Aug 2017 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 1 August 2017 | |
02 Aug 2017 | AP04 | Appointment of Hk Deqin Group Limited as a secretary on 1 August 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2 August 2017 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
29 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-29
|