Shanghai
200070
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | Room 2501,Lindun Building No.100,North Hengfeng Ro Shanghai 200070 |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 June 2014) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 2015) |
Correspondence Address | 7/11 Minerva Road Park Royal London NW10 6HJ |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 2015) |
Correspondence Address | 7/11 Minerva Road Park Royal London NW10 6HJ |
Registered Address | Churchill House 142-146 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
11 August 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
29 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
11 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 22 May 2018 with updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Feng Wang on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Farstar Cpa Ltd as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Feng Wang on 9 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Farstar Cpa Ltd as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Farstar Cpa Ltd as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Feng Wang on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 9 June 2015 (1 page) |
30 June 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
18 June 2014 | Registered office address changed from Chase Business Centre -Chd 39-41 Chase Side London N14 5BP on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from Chase Business Centre -Chd 39-41 Chase Side London N14 5BP on 18 June 2014 (1 page) |
18 June 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
30 June 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 June 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
30 June 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 June 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Termination of appointment of C&R Business Consulting Limited as a secretary (1 page) |
22 June 2012 | Termination of appointment of C&R Business Consulting Limited as a secretary (1 page) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
20 June 2012 | Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 20 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 20 June 2012 (2 pages) |
27 June 2011 | Incorporation (17 pages) |
27 June 2011 | Incorporation (17 pages) |