- Company Overview for FLAMING ELECTRONIC CO., LTD (09930404)
- Filing history for FLAMING ELECTRONIC CO., LTD (09930404)
- People for FLAMING ELECTRONIC CO., LTD (09930404)
- More for FLAMING ELECTRONIC CO., LTD (09930404)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Dec 2019 | AP04 | Appointment of Register Companies Limited as a secretary on 1 December 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
25 Oct 2019 | CH01 | Director's details changed for Daoxi Ou on 15 October 2019 | |
25 Oct 2019 | PSC04 | Change of details for Daoxi Ou as a person with significant control on 15 October 2019 | |
25 Oct 2019 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 13 October 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 25 October 2019 | |
25 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2019 | DS01 | Application to strike the company off the register | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
09 Jan 2017 | AP01 | Appointment of Daoxi Ou as a director on 9 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Qiaoling Tang as a director on 9 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
17 Nov 2016 | AP04 | Appointment of Uk International Consultancy Ltd as a secretary on 15 November 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 15 November 2016 | |
17 Nov 2016 | 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 17 November 2016 |