Advanced company searchLink opens in new window

UK BAIDODE CO., LTD

Company number 10448833

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 2024 AA Accounts for a dormant company made up to 31 October 2023
08 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
03 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
11 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
11 Nov 2021 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 11 November 2021
11 Nov 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 11 November 2021
19 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
25 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
07 Jan 2019 CH01 Director's details changed for Mr Changxian Wu on 7 January 2019
07 Jan 2019 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 7 January 2019
07 Jan 2019 CS01 Confirmation statement made on 26 October 2018 with updates
07 Jan 2019 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 7 January 2019
31 Oct 2018 AA Accounts for a dormant company made up to 31 October 2018
05 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
14 Mar 2018 TM02 Termination of appointment of a secretary
14 Mar 2018 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 7 March 2018
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 CS01 Confirmation statement made on 26 October 2017 with updates
12 Mar 2018 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 12 March 2018
12 Mar 2018 AP04 Appointment of Sss Uk Secretary Co., Ltd as a secretary on 7 March 2018
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off