- Company Overview for ZHEJIANG SKIRTON INDUSTRIAL CO., LTD (10207998)
- Filing history for ZHEJIANG SKIRTON INDUSTRIAL CO., LTD (10207998)
- People for ZHEJIANG SKIRTON INDUSTRIAL CO., LTD (10207998)
- More for ZHEJIANG SKIRTON INDUSTRIAL CO., LTD (10207998)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2022 | DS01 | Application to strike the company off the register | |
07 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
07 Jul 2022 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London England N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 7 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 39-41 Chase Side London England N14 5BP on 4 July 2022 | |
04 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
04 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
04 Jul 2022 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
04 Jul 2022 | RT01 | Administrative restoration application | |
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr Rongfu Pan on 7 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
18 May 2018 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 18 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 18 May 2018 | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
25 May 2017 | TM02 | Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 18 May 2017 |