- Company Overview for CHINA PROJECTS DEVELOPMENT LIMITED (06840090)
- Filing history for CHINA PROJECTS DEVELOPMENT LIMITED (06840090)
- People for CHINA PROJECTS DEVELOPMENT LIMITED (06840090)
- More for CHINA PROJECTS DEVELOPMENT LIMITED (06840090)
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) |
---|---|---|---|
27 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2011 | DS01 | Application to strike the company off the register | |
18 May 2011 | AD01 | Registered office address changed from 4B Delta Drive Tewkesbury Gloucestershire GL20 8HB on 18 May 2011 | |
18 May 2011 | TM01 | Termination of appointment of Philip Johnston as a director | |
18 May 2011 | TM02 | Termination of appointment of Philip Johnston as a secretary | |
03 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 |
Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-03-15
|
|
15 Mar 2010 | CH01 | Director's details changed for Mr Philip William Johnston on 9 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Leonard Shopper on 9 March 2010 | |
11 May 2009 | 288a | Director appointed leonard shopper | |
27 Apr 2009 | 288b | Appointment Terminated Director julian wilkins | |
20 Mar 2009 | 288a | Director and secretary appointed philip william johnston | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from c/o ck partnership 1 old court mews 311 chase road london N14 6JS | |
18 Mar 2009 | 88(2) | Ad 18/03/09-18/03/09 gbp si 99@1=99 gbp ic 1/100 | |
09 Mar 2009 | NEWINC | Incorporation |