Advanced company searchLink opens in new window

JIN DESIGN FACTORY LTD

Company number 11768369

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)
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 TM01 Termination of appointment of Ziyao Tang as a director on 11 July 2022
04 Jul 2022 AP01 Appointment of Ms Ziyao Tang as a director on 1 July 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
20 Jun 2022 TM01 Termination of appointment of Xuefeng Shi as a director on 15 June 2022
30 Dec 2021 CS01 Confirmation statement made on 30 December 2021 with updates
24 Nov 2021 AP01 Appointment of Mr Xuefeng Shi as a director on 22 November 2021
24 Nov 2021 TM01 Termination of appointment of Ziyao Tang as a director on 22 November 2021
24 Nov 2021 PSC07 Cessation of Ziyao Tang as a person with significant control on 22 November 2021
24 Nov 2021 AD01 Registered office address changed from 867 Salisbury House London EC2M 5SQ England to Studio 44 Riverside Building Trinity Buoy Wharf London E14 0FL on 24 November 2021
29 Oct 2021 AA Total exemption full accounts made up to 30 January 2021
12 Apr 2021 AA Total exemption full accounts made up to 30 January 2020
06 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
14 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
26 Jul 2019 AD01 Registered office address changed from 23 Hancock House 20 Love Lane London SE18 6GU England to 867 Salisbury House London EC2M 5SQ on 26 July 2019
14 Feb 2019 PSC01 Notification of Zhilei Wang as a person with significant control on 28 January 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 AP01 Appointment of Ms Zhilei Wang as a director on 14 February 2019
15 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-15
  • GBP 100