UK INTERNATIONAL INNOVATION CENTRE LIMITED
Company number 12300588
- Company Overview for UK INTERNATIONAL INNOVATION CENTRE LIMITED (12300588)
- Filing history for UK INTERNATIONAL INNOVATION CENTRE LIMITED (12300588)
- People for UK INTERNATIONAL INNOVATION CENTRE LIMITED (12300588)
- More for UK INTERNATIONAL INNOVATION CENTRE LIMITED (12300588)
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) |
---|---|---|---|
29 Nov 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
23 Apr 2024 | PSC01 | Notification of Yuanfeng Chen as a person with significant control on 5 April 2024 | |
23 Apr 2024 | PSC07 | Cessation of Magna Carte Island International Innovation Centre Ltd as a person with significant control on 5 April 2024 | |
23 Apr 2024 | PSC07 | Cessation of Bsf International Ltd as a person with significant control on 5 April 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Yu Xiong as a director on 16 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
29 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
11 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2022 | AD01 | Registered office address changed from C/O Xiang and Co, Burrell House, 44 Broadway London E15 1XH England to 54 Welbeck Street London W1G 9XS on 10 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
10 Nov 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2022 | AD01 | Registered office address changed from 1 Magna Carta Ln Wraysbury Staines TW19 5AF to C/O Xiang and Co, Burrell House, 44 Broadway London E15 1XH on 10 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
26 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2021 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2020 | AD01 | Registered office address changed from 4 Christopher Street London EC2A 2BS England to 1 Magna Carta Ln Wraysbury Staines TW19 5AF on 8 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Min Yang as a director on 22 September 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Geoff Baker as a director on 22 September 2020 | |
06 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-06
|