Advanced company searchLink opens in new window

NEW ZEALAND HOPEMUM BIOTECHNOLOGY SHARE GROUP CO., LTD

Company number 09328718

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 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 30 March 2022
19 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
19 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
26 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
06 Nov 2018 CH01 Director's details changed for Mr Wenhao Huang on 6 November 2018
06 Nov 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 6 November 2018
06 Nov 2018 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 6 November 2018
06 Nov 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 6 November 2018
09 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
15 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Nov 2016 TM02 Termination of appointment of Uk Zhout Int'l Invest Consultant Limited as a secretary on 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
02 Nov 2016 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 31 October 2016
02 Nov 2016 AD01 Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2 November 2016
22 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000,000
26 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-26
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted