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)
|
|
10 Jan 2020 |
CS01 |
Confirmation statement made on 10 January 2020 with no updates
|
|
|
02 Dec 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
11 Feb 2019 |
CS01 |
Confirmation statement made on 10 January 2019 with no updates
|
|
|
07 Jan 2019 |
AA |
Full accounts made up to 31 December 2017
|
|
|
12 Dec 2018 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2018 |
MR04 |
Satisfaction of charge 027766530011 in full
|
|
|
20 Sep 2018 |
AP01 |
Appointment of Mr Stephan Adler as a director on 6 September 2018
|
|
|
19 Sep 2018 |
AP01 |
Appointment of Mr Aiden Peter Michael Lambe as a director on 6 September 2018
|
|
|
17 Sep 2018 |
TM01 |
Termination of appointment of Geoffrey Stuart Hancock as a director on 6 September 2018
|
|
|
12 Mar 2018 |
AP01 |
Appointment of Mr Fuqing Lin as a director on 28 February 2018
|
|
|
12 Mar 2018 |
TM01 |
Termination of appointment of Guodong Xu as a director on 28 February 2018
|
|
|
22 Feb 2018 |
PSC08 |
Notification of a person with significant control statement
|
|
|
22 Feb 2018 |
PSC07 |
Cessation of Ningbo Lawrence Automotive Interiors Co Limited as a person with significant control on 20 December 2017
|
|
|
23 Jan 2018 |
CS01 |
Confirmation statement made on 10 January 2018 with updates
|
|
|
11 Oct 2017 |
MR01 |
Registration of charge 027766530012, created on 11 October 2017
|
|
|
04 Sep 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
03 Jul 2017 |
CH01 |
Director's details changed for Mr Xiaofeng Zhou on 3 July 2017
|
|
|
25 Jan 2017 |
CS01 |
Confirmation statement made on 10 January 2017 with updates
|
|
|
23 Jan 2017 |
MR01 |
Registration of charge 027766530011, created on 18 January 2017
|
|
|
05 Jan 2017 |
CH01 |
Director's details changed for Mr Geoffrey Stuart Hancock on 4 January 2017
|
|
|
07 Dec 2016 |
AA |
Full accounts made up to 31 December 2015
|
|
|
28 Sep 2016 |
AP03 |
Appointment of Mr Aiden Peter Michael Lambe as a secretary on 28 September 2016
|
|
|
28 Sep 2016 |
TM02 |
Termination of appointment of Robert Brodie as a secretary on 28 September 2016
|
|
|
28 Sep 2016 |
AD01 |
Registered office address changed from Unit 14 Carlton Business & Technology Centre Station Road Nottingham Nottinghamshire NG4 3AA to Gilwern Park Ty Mawr Road Gilwern Abergavenny Monmouthshire NP7 0EB on 28 September 2016
|
|