UK AGRICULTURE FERTILIZER CHYMISTRY ENGINEERING IMPORT & EXPORT LTD
Company number 12814312
- Company Overview for UK AGRICULTURE FERTILIZER CHYMISTRY ENGINEERING IMPORT & EXPORT LTD (12814312)
- Filing history for UK AGRICULTURE FERTILIZER CHYMISTRY ENGINEERING IMPORT & EXPORT LTD (12814312)
- People for UK AGRICULTURE FERTILIZER CHYMISTRY ENGINEERING IMPORT & EXPORT LTD (12814312)
- More for UK AGRICULTURE FERTILIZER CHYMISTRY ENGINEERING IMPORT & EXPORT LTD (12814312)
| 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) |
|---|---|---|---|
| 23 Dec 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 03 Nov 2025 | AA | Accounts for a dormant company made up to 31 August 2025 | |
| 03 Nov 2025 | CS01 | Confirmation statement made on 13 August 2025 with no updates | |
| 30 Sep 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Aug 2025 | RP05 | Registered office address changed to PO Box 4385, 12814312 - Companies House Default Address, Cardiff, CF14 8LH on 13 August 2025 | |
| 13 Aug 2025 | RP09 | Address of officer Mr Guofu Xia changed to 12814312 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 August 2025 | |
| 08 Jul 2025 | AA | Accounts for a dormant company made up to 31 August 2024 | |
| 28 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 26 Dec 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
| 10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
| 17 Oct 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
| 12 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
| 12 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
| 26 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 25 Nov 2021 | CH01 | Director's details changed for Mr Guofu Xia on 25 November 2021 | |
| 25 Nov 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
| 25 Nov 2021 | TM02 | Termination of appointment of Register Companies Limited as a secretary on 25 November 2021 | |
| 25 Nov 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
| 25 Nov 2021 | AD01 | Registered office address changed from 11 Humphrys Barton St. Annes Park Bristol BS4 4NS England to Flat 3,9 Clifton Terrace Earls Court Road London SW5 9AH on 25 November 2021 | |
| 08 Nov 2021 | AD01 | Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL United Kingdom to 11 Humphrys Barton St. Annes Park Bristol BS4 4NS on 8 November 2021 | |
| 02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Jun 2021 | AP04 | Appointment of Register Companies Limited as a secretary on 24 June 2021 | |
| 14 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-14
|