- Company Overview for NEW ZEALAND HOPEMUM BIOTECHNOLOGY SHARE GROUP CO., LTD (09328718)
- Filing history for NEW ZEALAND HOPEMUM BIOTECHNOLOGY SHARE GROUP CO., LTD (09328718)
- People for NEW ZEALAND HOPEMUM BIOTECHNOLOGY SHARE GROUP CO., LTD (09328718)
- More for NEW ZEALAND HOPEMUM BIOTECHNOLOGY SHARE GROUP CO., LTD (09328718)
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
|
|
26 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-26
|