Advanced company searchLink opens in new window

HJ TENGER LEAMINGTON LTD

Company number 11579189

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)
19 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
28 Jul 2022 AP01 Appointment of Qin He Yang as a director on 15 April 2022
28 Jul 2022 TM01 Termination of appointment of Jun Xu as a director on 1 April 2022
21 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
16 Mar 2022 AD01 Registered office address changed from 34 the Hopstore, Old Bexley Business Park 19 Bourne Road Bexley DA5 1LR England to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU on 16 March 2022
20 Jan 2022 AP01 Appointment of Mr Jun Xu as a director on 19 January 2022
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
07 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
21 Jan 2021 PSC01 Notification of Jiati Xu as a person with significant control on 1 January 2021
13 Dec 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
23 Oct 2020 PSC07 Cessation of Jun Xu as a person with significant control on 1 April 2020
14 Oct 2020 TM01 Termination of appointment of Jun Xu as a director on 14 October 2020
14 Oct 2020 AP01 Appointment of Miss Jiati Xu as a director on 29 September 2020
24 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2020 AD01 Registered office address changed from 24 Bluebell Way Whiteley Fareham PO15 7FF United Kingdom to 34 the Hopstore, Old Bexley Business Park 19 Bourne Road Bexley DA5 1LR on 13 February 2020
13 Feb 2020 CS01 Confirmation statement made on 19 September 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted