- Company Overview for CHC MANUFACTURE CO., LTD. (09099481)
- Filing history for CHC MANUFACTURE CO., LTD. (09099481)
- People for CHC MANUFACTURE CO., LTD. (09099481)
- More for CHC MANUFACTURE CO., LTD. (09099481)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
30 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
25 Aug 2016 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 23 August 2016 | |
25 Aug 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 23 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 25 August 2016 | |
18 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 24 June 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 18 August 2015 | |
24 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-24
|