Advanced company searchLink opens in new window

CANGNAN HANA COMMODITY LTD

Company number 09911944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2025 RP10 Address of person with significant control Sisi Huang changed to 09911944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 January 2025
21 Jan 2025 RP05 Registered office address changed to PO Box 4385, 09911944 - Companies House Default Address, Cardiff, CF14 8LH on 21 January 2025
10 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
21 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
20 Dec 2022 CH04 Secretary's details changed for Zhuoxin Secretarial Services Ltd on 20 December 2022
11 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
10 Jan 2022 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 January 2022
26 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
10 Dec 2019 CH04 Secretary's details changed for Zhuoxin Secretarial Services Ltd on 10 December 2019
22 Feb 2019 PSC04 Change of details for Sisi Huang as a person with significant control on 22 February 2019
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
04 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 4 December 2018
04 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2018 CS01 Confirmation statement made on 9 December 2017 with updates