- Company Overview for RIVER2SEA HOMETEX LTD (09836046)
- Filing history for RIVER2SEA HOMETEX LTD (09836046)
- People for RIVER2SEA HOMETEX LTD (09836046)
- More for RIVER2SEA HOMETEX LTD (09836046)
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) |
---|---|---|---|
22 Aug 2023 | TM02 | Termination of appointment of Hk Deqin Group Limited as a secretary on 22 August 2023 | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
10 Nov 2021 | CH04 | Secretary's details changed for Hk Deqin Group Limited on 10 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
10 Nov 2021 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 10 November 2021 | |
26 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
29 Dec 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Quanfeng Song on 12 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 12 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
07 Nov 2018 | AP04 | Appointment of Hk Deqin Group Limited as a secretary on 6 November 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London on 26 February 2018 | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 8 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|