Advanced company searchLink opens in new window

U.K &C.H.N PHOTOGRAPHY ASSOCIATION LIMITED

Company number 10138183

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
12 May 2020 CH01 Director's details changed for Mr Xiaochuan Lu on 1 May 2020
12 May 2020 CH01 Director's details changed for Mr Yuefeng Cui on 1 May 2020
12 May 2020 PSC04 Change of details for Mr Xiaochuan Lu as a person with significant control on 1 May 2020
12 May 2020 AD01 Registered office address changed from Unit 15, Room 1 Skylines Village Limeharbour London E14 9TS United Kingdom to 73 Wapping High Street London E1W 2YG on 12 May 2020
17 Dec 2019 AP01 Appointment of Mr Yuefeng Cui as a director on 5 November 2019
07 Jun 2019 AA Accounts for a dormant company made up to 30 April 2019
07 Jun 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
29 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
06 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2017 CS01 Confirmation statement made on 20 April 2017 with updates
03 Aug 2017 PSC01 Notification of Xiaochuan Lu as a person with significant control on 1 August 2017
03 Aug 2017 TM01 Termination of appointment of Xiaochuan Lu as a director on 1 August 2017
03 Aug 2017 PSC01 Notification of Xiaochuan Lu as a person with significant control on 1 August 2017
03 Aug 2017 AD01 Registered office address changed from Unit 15 Room1 Skylines Village, Limeharbour London E14 9TS United Kingdom to Unit 15, Room 1 Skylines Village Limeharbour London E14 9TS on 3 August 2017
03 Aug 2017 AD01 Registered office address changed from Flat 14 Colono Building 162 Blackwall Way London E14 9NR to Unit 15 Room1 Skylines Village, Limeharbour London E14 9TS on 3 August 2017
03 Aug 2017 AP01 Appointment of Mr Xiaochuan Lu as a director on 1 August 2017
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2016 AD01 Registered office address changed from 14 Fountain Road Thornton Heath Surrey CR7 8LT England to Flat 14 Colono Building 162 Blackwall Way London E14 9NR on 6 July 2016