Advanced company searchLink opens in new window

LONGHAO FURNITURE CO., LTD.

Company number 09587605

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2023 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 4 September 2023
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 May 2019
16 Apr 2019 CH01 Director's details changed for Juhong Lun on 16 April 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
04 May 2018 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 4 May 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
04 May 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 4 May 2018
01 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
23 Apr 2018 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 18 April 2018
23 Apr 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 18 April 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-22
23 Apr 2018 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 23 April 2018
02 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
04 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000,000
19 May 2016 AD01 Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 19 May 2016
12 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-12
  • GBP 1,000,000