- Company Overview for UNITED CHINA MEDIA LTD (10076104)
- Filing history for UNITED CHINA MEDIA LTD (10076104)
- People for UNITED CHINA MEDIA LTD (10076104)
- More for UNITED CHINA MEDIA LTD (10076104)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2022 | DS01 | Application to strike the company off the register | |
17 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 6 Dell Road Epsom KT17 2nd England to 139 Glebe Gardens New Malden KT3 5RX on 5 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 4 Greenview Court Ashford Middlesex TW15 2HY England to 6 Dell Road Epsom KT17 2nd on 30 July 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
24 Jan 2017 | TM01 | Termination of appointment of Ling Zhong as a director on 11 January 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | TM01 | Termination of appointment of Siya Sun as a director on 30 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 28 Ardmore Avenue Guildford Surrey GU2 9NJ United Kingdom to 4 Greenview Court Ashford Middlesex TW15 2HY on 4 July 2016 | |
21 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-21
|