Advanced company searchLink opens in new window

NINGBO VIC IMPORTS & EXPORTS CO., LTD

Company number 10204733

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
13 Jul 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
13 Jul 2021 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 13 July 2021
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
02 Aug 2019 AA Accounts for a dormant company made up to 31 May 2019
20 Feb 2019 CH01 Director's details changed for Mr Wenbin Shi on 20 February 2019
20 Feb 2019 CH04 Secretary's details changed for Hk Deqin Group Limited on 20 February 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 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 20 February 2019
27 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
13 Mar 2018 AP04 Appointment of Hk Deqin Group Limited as a secretary on 13 March 2018
13 Mar 2018 TM02 Termination of appointment of Junjie (Uk) Business Limited as a secretary on 13 March 2018
16 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
02 May 2017 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2 May 2017
02 May 2017 TM02 Termination of appointment of Uk Yirenjiaren Biz Centre Limited as a secretary on 28 April 2017
02 May 2017 AP04 Appointment of Junjie (Uk) Business Limited as a secretary on 28 April 2017
02 May 2017 AD01 Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2 May 2017