Advanced company searchLink opens in new window

FLAMING ELECTRONIC CO., LTD

Company number 09930404

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)
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