- Company Overview for JIN DESIGN FACTORY LTD (11768369)
- Filing history for JIN DESIGN FACTORY LTD (11768369)
- People for JIN DESIGN FACTORY LTD (11768369)
- More for JIN DESIGN FACTORY LTD (11768369)
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
|
|
20 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
03 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2019-01-15
|