Advanced company searchLink opens in new window

ZHEJIANG SKIRTON INDUSTRIAL CO., LTD

Company number 10207998

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)
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