Lai Chi Kok
Hong Kong
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | C/O F. W. Smith, Riches & Co., 15 Whitehall London SW1A 2DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Core Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,539 |
Cash | £639,621 |
Current Liabilities | £874,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
20 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
7 December 2022 | Termination of appointment of Ching Yin Fook as a director on 7 December 2022 (1 page) |
7 December 2022 | Appointment of Mr Michael Hung as a director on 6 December 2022 (2 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
29 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
26 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
30 March 2021 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O F. W. Smith, Riches & Co., 15 Whitehall London SW1A 2DD on 30 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 30 March 2021 (1 page) |
15 March 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 May 2016 | Director's details changed for Ms Ching Yin Fook on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Ms Ching Yin Fook on 6 May 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 October 2014 | Company name changed core systems europe LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Company name changed core systems europe LIMITED\certificate issued on 16/10/14
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
23 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Ms Ching Yin Fook on 6 July 2011 (2 pages) |
20 September 2011 | Director's details changed for Ms Ching Yin Fook on 6 July 2011 (2 pages) |
20 September 2011 | Director's details changed for Ms Ching Yin Fook on 6 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Ms Fook Ching Yin on 6 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Ms Fook Ching Yin on 6 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Ms Fook Ching Yin on 6 July 2011 (2 pages) |
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|