- Company Overview for FOSUN METRIC HOLDINGS (UK) LIMITED (09870318)
- Filing history for FOSUN METRIC HOLDINGS (UK) LIMITED (09870318)
- People for FOSUN METRIC HOLDINGS (UK) LIMITED (09870318)
- More for FOSUN METRIC HOLDINGS (UK) LIMITED (09870318)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | DS01 | Application to strike the company off the register | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Sep 2021 | PSC04 | Change of details for Guangchang Guo as a person with significant control on 17 September 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
24 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
14 Jun 2019 | AP01 | Appointment of Mr Chuen Wong as a director on 14 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Ningyi Teng as a director on 14 June 2019 | |
28 Mar 2019 | PSC04 | Change of details for Guangchang Guo as a person with significant control on 21 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
26 Oct 2018 | PSC04 | Change of details for Guangchang Guo as a person with significant control on 14 December 2017 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Apr 2018 | AP01 | Appointment of Mr Ningyi Teng as a director on 31 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of James Paul Mccarry as a director on 31 March 2018 | |
14 Dec 2017 | CH01 | Director's details changed for Mr James Paul Mccarry on 14 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 16 st. Martin's Le Grand London England EC1A 4EN England to Fosun 2 Thomas More Square London E1W 1YN on 14 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
18 Jan 2016 | AD03 | Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE | |
18 Jan 2016 | AD02 | Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE |