Guangdong
510630
Director Name | Miss Cheryl Plummer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 26 April 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Virgin Islands, British |
Correspondence Address | — |
Director Name | DEZ Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | 7 Bell Yard Strand London WC2A 2JR |
Director Name | DEZ Holdings (International) Llc (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 412 N Main St Suite 100 Buffalo Wyoming 82801 |
Director Name | Ashton Global Investments Bvi Llc (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 30 North Gould Street Suite R Sheridan Wyoming 82801 |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
7 November 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
18 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
29 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
28 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2022 | Appointment of Ashton Global Investments Bvi Llc as a director on 15 August 2021 (2 pages) |
27 March 2022 | Notification of Ashton Global Investments Bvi Llc as a person with significant control on 15 August 2021 (2 pages) |
15 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
19 July 2021 | Cessation of Yang Li as a person with significant control on 15 July 2021 (1 page) |
16 July 2021 | Appointment of Dez Holdings (International) Llc as a director on 13 July 2021 (2 pages) |
15 July 2021 | Notification of Dez Holdings (International) Llc as a person with significant control on 13 July 2021 (2 pages) |
17 June 2021 | Appointment of Dez Holdings Ltd as a director on 1 May 2021
|
7 June 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
25 May 2021 | Director's details changed for Mr Yang Li on 25 May 2021 (2 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
12 October 2020 | Registered office address changed from Office 601 394 Muswell Hill Broadway Muswell Hill London N10 1DJ England to 7 Bell Yard London WC2A 2JR on 12 October 2020 (1 page) |
26 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Ms Cheryl Plummer as a director on 26 April 2020
|
11 May 2020 | Appointment of Ms Cheryl Plummer as a director on 26 April 2020 (2 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
15 March 2019 | Notice of removal of a director (1 page) |
13 December 2018 | Notice of removal of a corporate director (1 page) |
26 October 2018 | Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Office 601 394 Muswell Hill Broadway Muswell Hill London N10 1DJ on 26 October 2018 (1 page) |
26 October 2018 | Accounts for a dormant company made up to 27 January 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
12 April 2018 | Notice of removal of a corporate director (1 page) |
12 April 2018 | Registered office address changed from Finchley House 707 High Road Finchley London N12 0BT United Kingdom to 32 Bloomsbury Street London WC1B 3QJ on 12 April 2018 (1 page) |
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|