Accounts. Accounts type dormant. |
2023-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-03 |
View Report |
Accounts. Accounts type dormant. |
2022-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-07 |
View Report |
Accounts. Accounts type dormant. |
2021-05-07 |
View Report |
Accounts. Accounts type dormant. |
2020-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-20 |
View Report |
Address. Old address: Mcz2032 Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW. New address: 309 Winston House 2 Dollis Park Finchley Central London N3 1HF. Change date: 2020-03-04. |
2020-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Accounts. Accounts type dormant. |
2020-02-18 |
View Report |
Restoration. Administrative restoration company. |
2020-02-18 |
View Report |
Gazette. Gazette dissolved compulsory. |
2019-10-08 |
View Report |
Gazette. Gazette notice compulsory. |
2019-07-23 |
View Report |
Accounts. Accounts type dormant. |
2018-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-08-05 |
View Report |
Accounts. Accounts type dormant. |
2017-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-04 |
View Report |
Persons with significant control. Psc name: Jin Chun. Notification date: 2017-08-04. |
2017-08-04 |
View Report |
Gazette. Gazette notice compulsory. |
2017-07-25 |
View Report |
Officers. Change date: 2017-05-08. Officer name: Chun Jin. |
2017-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-13 |
View Report |
Accounts. Accounts type dormant. |
2016-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-12 |
View Report |
Accounts. Accounts type dormant. |
2015-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-20 |
View Report |
Officers. Change date: 2014-05-05. Officer name: Chun Jin. |
2014-05-20 |
View Report |
Accounts. Accounts type dormant. |
2014-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-09 |
View Report |
Officers. Change date: 2013-05-08. Officer name: Chun Jin. |
2013-05-08 |
View Report |
Accounts. Accounts type dormant. |
2013-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-08 |
View Report |
Accounts. Accounts type dormant. |
2012-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-08 |
View Report |
Accounts. Accounts type dormant. |
2011-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-14 |
View Report |
Officers. Officer name: Hkrtp Limited. Change date: 2010-06-05. |
2010-06-14 |
View Report |
Officers. Change date: 2010-06-05. Officer name: Chun Jin. |
2010-06-14 |
View Report |
Accounts. Accounts type dormant. |
2010-06-14 |
View Report |
Accounts. Accounts type dormant. |
2009-06-05 |
View Report |
Annual return. Legacy. |
2009-06-05 |
View Report |
Annual return. Legacy. |
2008-07-23 |
View Report |
Accounts. Accounts type dormant. |
2008-07-23 |
View Report |
Accounts. Accounts type dormant. |
2007-12-10 |
View Report |
Annual return. Legacy. |
2007-09-18 |
View Report |
Officers. Description: Director resigned. |
2007-01-20 |
View Report |
Officers. Description: New director appointed. |
2007-01-20 |
View Report |
Address. Description: Registered office changed on 10/08/06 from: RM2A 2F, china supermarket 32-34 tudor street cardiff river side CF11 6AH. |
2006-08-10 |
View Report |