Advanced company searchLink opens in new window

UK HAIFAPURUI BIO TECHNOLOGY GROUP LTD

Company number 12849119

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)
15 Jan 2025 RP10 Address of person with significant control Zhaohui Li changed to 12849119 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 January 2025
15 Jan 2025 RP09 Address of officer Zhaohui Li changed to 12849119 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 January 2025
15 Jan 2025 RP09 Address of officer Zhaohui Li changed to 12849119 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 January 2025
15 Jan 2025 RP05 Registered office address changed to PO Box 4385, 12849119 - Companies House Default Address, Cardiff, CF14 8LH on 15 January 2025
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
08 Oct 2023 AP03 Appointment of Zhaohui Li as a secretary on 8 October 2023
08 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
08 Oct 2023 TM02 Termination of appointment of Busy Secretary Service Limited as a secretary on 8 October 2023
28 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
28 Oct 2022 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 28 October 2022
28 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
28 Oct 2022 AP04 Appointment of Busy Secretary Service Limited as a secretary on 28 October 2022
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Jan 2022 CS01 Confirmation statement made on 31 August 2021 with no updates
11 Jan 2022 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 11 January 2022
11 Jan 2022 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 11 January 2022
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-01
  • GBP 1,000,000