CHINA B&C MAGNETIC INDUSTRIAL CO., LTD
Company number 08790624
- Company Overview for CHINA B&C MAGNETIC INDUSTRIAL CO., LTD (08790624)
- Filing history for CHINA B&C MAGNETIC INDUSTRIAL CO., LTD (08790624)
- People for CHINA B&C MAGNETIC INDUSTRIAL CO., LTD (08790624)
- More for CHINA B&C MAGNETIC INDUSTRIAL CO., LTD (08790624)
| 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 Nov 2025 | CS01 | Confirmation statement made on 25 October 2025 with no updates | |
| 17 Nov 2025 | TM02 | Termination of appointment of Eastop Business Consultancy Limited as a secretary on 17 November 2025 | |
| 13 May 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
| 22 Mar 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 21 Mar 2025 | AD01 | Registered office address changed from PO Box 4385 08790624 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 21 March 2025 | |
| 11 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Jan 2025 | RP10 | Address of person with significant control Teng Xu changed to 08790624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025 | |
| 23 Jan 2025 | RP09 | Address of officer Eastop Business Consultancy Limited changed to 08790624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025 | |
| 23 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 08790624 - Companies House Default Address, Cardiff, CF14 8LH on 23 January 2025 | |
| 25 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
| 01 Apr 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
| 25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
| 19 Apr 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
| 27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
| 01 Mar 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
| 28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
| 28 Oct 2021 | CH04 | Secretary's details changed for Eastop Business Consultancy Limited on 28 October 2021 | |
| 28 Oct 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 28 October 2021 | |
| 07 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
| 03 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
| 17 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
| 05 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
| 26 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
| 05 Nov 2018 | CH01 | Director's details changed for Teng Xu on 5 November 2018 | |
| 05 Nov 2018 | CH04 | Secretary's details changed for Eastop Business Consultancy Limited on 5 November 2018 |