- Company Overview for CHONGQING NOODLE LIMITED (09229865)
- Filing history for CHONGQING NOODLE LIMITED (09229865)
- People for CHONGQING NOODLE LIMITED (09229865)
- More for CHONGQING NOODLE LIMITED (09229865)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2021 | TM01 | Termination of appointment of Luo Xiaoli as a director on 12 January 2021 | |
29 Apr 2021 | PSC07 | Cessation of Luo Xiaoli as a person with significant control on 12 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 82 London Road Leicester LE2 0QR England to Unit4 Latitude Building Bromsgrove Street Birmingham B5 6AB on 12 January 2021 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
03 Aug 2018 | CH01 | Director's details changed for Mrs Luo Xiaoli on 29 May 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Koon Sing Lee on 29 May 2018 | |
03 Aug 2018 | PSC04 | Change of details for Mrs Luo Xiaoli as a person with significant control on 29 May 2018 | |
03 Aug 2018 | PSC04 | Change of details for Mr Koon Sing Lee as a person with significant control on 29 May 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2016 | |
03 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Apr 2017 | AD01 | Registered office address changed from Century House 100 London Road Leicester LE2 0QS to 82 London Road Leicester LE2 0QR on 13 April 2017 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
22 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-22
|