Advanced company searchLink opens in new window

FUJIAN ZHENGNONG INDUSTRIAL CO., LTD

Company number 09025289

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)
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2018 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 7 September 2018
07 Sep 2018 TM02 Termination of appointment of Star Ocean Int'l Consultancy (Uk) Ltd as a secretary on 7 September 2018
04 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
04 Sep 2018 CH04 Secretary's details changed for Star Ocean Int'l Consultancy (Uk) Ltd on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 4 September 2018
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
04 Jul 2017 PSC01 Notification of Yao Yu as a person with significant control on 4 July 2017
04 Jul 2017 CS01 Confirmation statement made on 5 May 2017 with updates
16 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
15 Jun 2016 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 13 June 2016
15 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
14 Jun 2016 AP04 Appointment of Star Ocean Int'l Consultancy (Uk) Ltd as a secretary on 13 June 2016
14 Jun 2016 AD01 Registered office address changed from 34 Wardour Street London W1D 6QS to Rm101, Maple House 118 High Street Purley London CR8 2AD on 14 June 2016
03 Aug 2015 CERTNM Company name changed shanghai maling (rongcheng) foods co., LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
31 May 2015 AA Accounts for a dormant company made up to 31 May 2015
09 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 10,000
09 May 2015 AP04 Appointment of Uk Int'l Company Service Ltd as a secretary on 4 May 2015
09 May 2015 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 4 May 2015
09 May 2015 AD01 Registered office address changed from 419, Harborne Road Edgbaston Birmingham B15 3LB England to 34 Wardour Street London W1D 6QS on 9 May 2015
27 May 2014 CERTNM Company name changed rongcheng shidao guangxin food co., LTD\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
06 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-06
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted