Advanced company searchLink opens in new window

CHONGQING XF MACHINE BLADE & TOOLS CO., LTD

Company number 09273872

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2020 DS01 Application to strike the company off the register
01 May 2020 AA Accounts for a dormant company made up to 31 October 2019
26 Jan 2020 CH01 Director's details changed for Wenfang Xiao on 26 January 2020
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
04 Sep 2019 PSC04 Change of details for Wenfang Xiao as a person with significant control on 3 September 2019
04 Sep 2019 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 3 September 2019
04 Sep 2019 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 4 September 2019
07 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
04 Sep 2018 CH04 Secretary's details changed for Uk International Consultancy Ltd on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from Rm 101, 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
11 Jan 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
28 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
15 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2016 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 3 February 2016
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
04 Feb 2016 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 3 February 2016
04 Feb 2016 AD01 Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 4 February 2016
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-21
  • GBP 10,000