- Company Overview for U.K &C.H.N PHOTOGRAPHY ASSOCIATION LIMITED (10138183)
- Filing history for U.K &C.H.N PHOTOGRAPHY ASSOCIATION LIMITED (10138183)
- People for U.K &C.H.N PHOTOGRAPHY ASSOCIATION LIMITED (10138183)
- More for U.K &C.H.N PHOTOGRAPHY ASSOCIATION LIMITED (10138183)
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 |