Shanghai
200070
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | Room 2501,Lindun Building No.100,North Hengfeng Ro Shanghai 200070 |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 March 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 |
1000 at £1 | Ping Yang 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
1 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 February 2021 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
5 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
26 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (3 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 March 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 27 March 2015 (1 page) |
27 March 2015 | Appointment of Farstar Cpa Ltd as a secretary on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Farstar Cpa Ltd as a secretary on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Ping Yang on 27 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for Ping Yang on 27 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 March 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
18 March 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 18 March 2014 (1 page) |
18 March 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
18 March 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|