Jin Sha Jiang Road
Shang Hai
200000
Secretary Name | Credential Group (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2021(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 04 October 2022) |
Correspondence Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
Secretary Name | Baililai Secretarial (U.K.) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2015(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 July 2021) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Credential Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2021(10 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 November 2021) |
Correspondence Address | Room 1003 10/F., Tower 1, Lippo Centre, 89 Queensw Admiralty Hong Kong |
Registered Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Yangbo Liu 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2022 | Application to strike the company off the register (1 page) |
30 November 2021 | Appointment of Credential Group (Uk) Limited as a secretary on 29 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of Credential Secretarial Services Limited as a secretary on 29 November 2021 (1 page) |
1 September 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
11 August 2021 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 11 August 2021 (1 page) |
20 July 2021 | Appointment of Credential Secretarial Services Limited as a secretary on 20 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 20 July 2021 (1 page) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
19 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
5 July 2018 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 5 July 2018 (1 page) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 July 2017 | Registered office address changed from 1st Floor 41 Chalton Street London England NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 30 July 2017 (1 page) |
30 July 2017 | Registered office address changed from 1st Floor 41 Chalton Street London England NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 30 July 2017 (1 page) |
26 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 September 2015 | Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 3 July 2015 (2 pages) |
11 September 2015 | Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 3 July 2015 (2 pages) |
11 September 2015 | Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 3 July 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 September 2015 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 1st Floor 41 Chalton Street London England NW1 1JD on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 1st Floor 41 Chalton Street London England NW1 1JD on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 1st Floor 41 Chalton Street London England NW1 1JD on 3 September 2015 (2 pages) |
11 August 2014 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 August 2014 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 11 August 2014 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Change of name notice (2 pages) |
22 March 2012 | Company name changed united nutrition LIMITED\certificate issued on 22/03/12
|
22 March 2012 | Change of name notice (2 pages) |
22 March 2012 | Company name changed united nutrition LIMITED\certificate issued on 22/03/12
|
5 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Company name changed dola laboratories LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Company name changed dola laboratories LIMITED\certificate issued on 07/12/10
|
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|