- Company Overview for BEIJING BANQUET (EDINBURGH) LIMITED (SC488721)
- Filing history for BEIJING BANQUET (EDINBURGH) LIMITED (SC488721)
- People for BEIJING BANQUET (EDINBURGH) LIMITED (SC488721)
- More for BEIJING BANQUET (EDINBURGH) LIMITED (SC488721)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2020 | DS01 | Application to strike the company off the register | |
17 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
22 Jun 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 30 June 2018 | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
29 Oct 2014 | AP01 | Appointment of Mr Geng Yu as a director on 13 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Stephen David Hemmings as a director on 13 October 2014 | |
13 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-13
|