Advanced company searchLink opens in new window

ISRAEL GRETEL TECHNOLOGY GROUP SHARES CO., LTD

Company number 13387584

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)
25 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2025 RP10 Address of person with significant control Jie Li changed to 13387584 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 January 2025
09 Jan 2025 RP09 Address of officer Jie Li changed to 13387584 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 January 2025
09 Jan 2025 RP09 Address of officer Jie Li changed to 13387584 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 January 2025
09 Jan 2025 RP05 Registered office address changed to PO Box 4385, 13387584 - Companies House Default Address, Cardiff, CF14 8LH on 9 January 2025
12 Sep 2024 AA Accounts for a dormant company made up to 31 May 2024
23 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
23 Apr 2024 AP03 Appointment of Jie Li as a secretary on 23 April 2024
22 Apr 2024 TM02 Termination of appointment of Busy Secretary Service Limited as a secretary on 19 April 2024
04 Sep 2023 AA Accounts for a dormant company made up to 31 May 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
20 Apr 2023 AP04 Appointment of Busy Secretary Service Limited as a secretary on 19 April 2023
20 Apr 2023 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 20 April 2023
24 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
22 Apr 2022 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from , 291 Brighton Road, South Croydon, Surrey, CR2 6EQ to 291 Brighton Road South Croydon CR2 6EQ on 22 April 2022
07 Aug 2021 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 7 August 2021
11 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-11
  • GBP 10,000