UK SUNSHINE INTERNATIONAL TRADE CO., LTD
Company number 09893398
- Company Overview for UK SUNSHINE INTERNATIONAL TRADE CO., LTD (09893398)
- Filing history for UK SUNSHINE INTERNATIONAL TRADE CO., LTD (09893398)
- People for UK SUNSHINE INTERNATIONAL TRADE CO., LTD (09893398)
- More for UK SUNSHINE INTERNATIONAL TRADE CO., LTD (09893398)
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 Dec 2020 | TM02 | Termination of appointment of Uk Jiecheng Business Limited as a secretary on 4 November 2020 | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Xiongjun Li on 6 December 2018 | |
06 Dec 2018 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 6 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
06 Dec 2018 | TM02 | Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 6 December 2018 | |
06 Dec 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 6 December 2018 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
28 Nov 2017 | CH01 | Director's details changed for Xiongjun Li on 28 November 2017 | |
27 Nov 2017 | TM02 | Termination of appointment of Tinghe Inter Ltd as a secretary on 23 November 2017 | |
27 Nov 2017 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 23 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Room519.Sketch House, 36 Clifton Terrace London N4 3JP United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 27 November 2017 | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2017 | CH01 | Director's details changed for Xingmo Su on 21 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-30
|