Advanced company searchLink opens in new window

YICHUAN ZHONGBANG ABRASIVES CO., LTD

Company number 08483561

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
13 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
13 Jul 2018 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 13 July 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2018 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 18 April 2018
13 May 2017 AA Accounts for a dormant company made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
10 Apr 2017 AP03 Appointment of Huanhuan Zhao as a secretary on 9 April 2017
10 Apr 2017 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 9 April 2017
10 Apr 2017 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 10 April 2017
11 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000
11 May 2016 AA Accounts for a dormant company made up to 30 April 2016
11 May 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 11 May 2016
11 May 2016 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 11 May 2016
11 May 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 11 May 2016
03 May 2015 AA Accounts for a dormant company made up to 30 April 2015
28 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 50,000
28 Mar 2015 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 12 March 2015
28 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to Chase Business Centre 39-41 Chase Side London N14 5BP on 28 March 2015
08 May 2014 AA Accounts for a dormant company made up to 30 April 2014
18 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50,000
11 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted