Xingbei Village
Heilongjiang Province
China
Secretary Name | Credential Group (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2021(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
Secretary Name | Baililai Secretarial (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Registered Address | Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
6k at £1 | Tao Song 60.00% Ordinary |
---|---|
4k at £1 | Xingliang Sun 40.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
2 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
---|---|
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 August 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 19 August 2017 (1 page) |
19 August 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 19 August 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) |
9 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 September 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page) |
4 September 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page) |
4 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
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) |
3 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
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) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|