Baoshan District
Shanghai City
China
Secretary Name | Credential Group (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2021(9 years, 4 months after company formation) |
Appointment Duration | 3 months (closed 22 March 2022) |
Correspondence Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
Secretary Name | Baililai Secretarial (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
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 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2021 | Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 22 December 2021 (1 page) |
23 December 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 23 December 2021 (1 page) |
23 December 2021 | Appointment of Credential Group (Uk) Limited as a secretary on 22 December 2021 (2 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 September 2017 | 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 1 September 2017 (1 page) |
1 September 2017 | 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 1 September 2017 (1 page) |
2 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page) |
11 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page) |
18 August 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 July 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Gan Xu on 15 August 2012 (2 pages) |
18 August 2014 | Director's details changed for Mr Gan Xu on 15 August 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2012 | Incorporation
|
15 August 2012 | Incorporation
|