Advanced company searchLink opens in new window

CHENGTIAN TRADING LTD

Company number 09064904

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)
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
28 Jun 2017 PSC01 Notification of Man Piu Cheng as a person with significant control on 27 June 2017
27 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
27 Jun 2017 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 20 June 2017
27 Jun 2017 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 20 June 2017
27 Jun 2017 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 27 June 2017
05 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000
05 Jul 2016 AD01 Registered office address changed from 23 Lakeswood Road Petts Wood London BR5 1BJ to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 5 July 2016
05 Jul 2016 TM02 Termination of appointment of Fwoda Cpa Ltd as a secretary on 2 June 2016
05 Jul 2016 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 2 June 2016
17 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000
18 Jun 2015 AP04 Appointment of Fwoda Cpa Ltd as a secretary on 2 June 2015
18 Jun 2015 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 4 June 2015
11 Jun 2015 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 23 Lakeswood Road Petts Wood London BR5 1BJ on 11 June 2015
10 Jun 2015 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 4 June 2015
02 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-02
  • GBP 50,000