- Company Overview for CHINESE COMMUNITY DEVELOPMENT PARTNERSHIP LIMITED (SC289442)
- Filing history for CHINESE COMMUNITY DEVELOPMENT PARTNERSHIP LIMITED (SC289442)
- People for CHINESE COMMUNITY DEVELOPMENT PARTNERSHIP LIMITED (SC289442)
- More for CHINESE COMMUNITY DEVELOPMENT PARTNERSHIP LIMITED (SC289442)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2022 | DS01 | Application to strike the company off the register | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from Maryhill Community Centre 35 Avenuepark Street Glasgow G20 8TS Scotland to 49 Rose Street Glasgow G3 6SF on 8 November 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Aug 2020 | AP03 | Appointment of Mr William Wai Lun Ho as a secretary on 20 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
20 Aug 2020 | TM01 | Termination of appointment of Ming Kwong Lee as a director on 20 August 2020 | |
24 Dec 2019 | AP01 | Appointment of Mr Wai Hok Chow as a director on 17 December 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Ming Kwong Lee as a secretary on 3 December 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
14 Feb 2019 | CH01 | Director's details changed for Mr Wah Yip Wan on 14 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Ah Yee Shek on 14 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Mrs Annie Tze-Fong Mead on 14 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for William Wai Lun Ho on 14 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Yan Lai Chau on 14 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Ming Chu Au on 14 February 2019 | |
24 Nov 2018 | AD01 | Registered office address changed from Napiershall Street Centre 39 Napiershall Street Glasgow G20 6EZ to Maryhill Community Centre 35 Avenuepark Street Glasgow G20 8TS on 24 November 2018 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
17 Nov 2017 | AP03 | Appointment of Mr Ming Kwong Lee as a secretary on 13 November 2017 |