5d 28 Dang Tian He Lu Bai Nao Hui
Guangdong
China
Director Name | Miss Cheryl Plummer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 30 September 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Virgin Islands, British |
Correspondence Address | 179 Whiteladies Road Office 238 Clifton Bristol BS8 2AG |
Director Name | DEZ Holdings (International) Llc (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 412 N Main St Suite 100 Buffalo Wyoming 82834 United States |
Director Name | Mr David Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 September 2020) |
Role | Entrepreneur |
Country of Residence | Cayman Islands |
Correspondence Address | Jack And Jill Building Jack And Jill Building Fort Street George Town Grand Cayman Cayman Islands |
Director Name | Mr David Cullinane |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2020(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2020) |
Role | Mathematician |
Country of Residence | England |
Correspondence Address | Office 238 179 Whiteladies Road Clifton Bristol BS8 2AG |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
23 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 June 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
5 May 2022 | Notification of Kinloss Property Bvi Llc as a person with significant control on 5 May 2022 (2 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 July 2021 | Director's details changed for Dez Holdings (International) Llc on 29 July 2021 (1 page) |
15 July 2021 | Appointment of Dez Holdings (International) Llc as a director on 15 July 2021 (2 pages) |
13 July 2021 | Cessation of Yang Li as a person with significant control on 13 July 2021 (1 page) |
13 July 2021 | Notification of Dez Holdings (International) Llc as a person with significant control on 13 July 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Yang Li on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Miss Cheryl Plummer on 25 May 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 March 2021 | Director's details changed for Mr Yang Li on 4 March 2021 (2 pages) |
16 October 2020 | Registered office address changed from Office 238 179 Whiteladies Road Clifton Bristol BS8 2AG England to 85 Great Portland Street London W1W 7LT on 16 October 2020 (1 page) |
16 October 2020 | Registered office address changed from , Office 238 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England to 85 Great Portland Street London W1W 7LT on 16 October 2020 (1 page) |
13 October 2020 | Termination of appointment of David Cullinane as a director on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Miss Cheryl Plummer as a director on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of David Smith as a director on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Miss Cheryl Plummer as a director on 30 September 2020
|
22 July 2020 | Appointment of Mr David Cullinane as a director on 10 July 2020 (2 pages) |
21 July 2020 | Registered office address changed from Office 601 394 Muswell Hill Broadway Muswel Hill London N10 1DJ England to Office 238 179 Whiteladies Road Clifton Bristol BS8 2AG on 21 July 2020 (1 page) |
21 July 2020 | Registered office address changed from , Office 601 394 Muswell Hill Broadway, Muswel Hill, London, N10 1DJ, England to 85 Great Portland Street London W1W 7LT on 21 July 2020 (1 page) |
4 May 2020 | Director's details changed for Mr David Smith on 30 April 2020 (2 pages) |
30 April 2020 | Appointment of Mr David Smith as a director on 29 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
15 March 2019 | Notice of removal of a director (1 page) |
19 December 2018 | Notice of removal of a corporate director (1 page) |
10 June 2018 | Registered office address changed from , 32 Bloomsbury Street Bloomsbury Street, London, WC1B 3QJ, United Kingdom to Office 601 394 Muswell Hill Broadway Muswel Hill London N10 1DJ on 10 June 2018 (1 page) |
13 May 2018 | Notice of removal of a corporate director (1 page) |
13 March 2018 | Incorporation Statement of capital on 2018-03-13
|