- Company Overview for FUJIAN SUMAR POWER EQUIPMENTS CO., LTD (11288014)
- Filing history for FUJIAN SUMAR POWER EQUIPMENTS CO., LTD (11288014)
- People for FUJIAN SUMAR POWER EQUIPMENTS CO., LTD (11288014)
- More for FUJIAN SUMAR POWER EQUIPMENTS CO., LTD (11288014)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2022 | DS01 | Application to strike the company off the register | |
30 Aug 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
03 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
03 Apr 2020 | AP04 | Appointment of Uk International Consultancy Ltd as a secretary on 3 April 2020 | |
03 Apr 2020 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 3 April 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 3 April 2020 | |
02 Apr 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | AD01 | Registered office address changed from The Business Resorce Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 9 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from PO Box 4385 11288014: Companies House Default Address Cardiff CF14 8LH to The Business Resorce Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 3 December 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
01 Feb 2019 | RP05 | Registered office address changed to PO Box 4385, 11288014: Companies House Default Address, Cardiff, CF14 8LH on 1 February 2019 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|