- Company Overview for ABC RELIANCE CO., LTD. (10934192)
- Filing history for ABC RELIANCE CO., LTD. (10934192)
- People for ABC RELIANCE CO., LTD. (10934192)
- More for ABC RELIANCE CO., LTD. (10934192)
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) |
---|---|---|---|
25 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 10934192 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
18 Dec 2024 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 18 December 2024 | |
09 Oct 2024 | AA | Accounts for a dormant company made up to 31 August 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
17 Jan 2024 | CERTNM |
Company name changed zhongzhou special alloy tube co., LTD\certificate issued on 17/01/24
|
|
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
02 Nov 2021 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 2 November 2021 | |
02 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 2 November 2021 | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
20 Sep 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 20 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
20 Sep 2018 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 20 September 2018 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-25
|