QINGDAO GIFTPACKERS LTD
Status | DISSOLVED |
Company No. | 06004775 |
Category | Private Limited Company |
Incorporated | 21 Nov 2006 |
Age | 17 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 5 days |
SUMMARY
QINGDAO GIFTPACKERS LTD is an dissolved private limited company with number 06004775. It was incorporated 17 years, 6 months, 11 days ago, on 21 November 2006 and it was dissolved 5 years, 5 days ago, on 28 May 2019. The company address is Rm101, Maple House 118 High Street Rm101, Maple House 118 High Street, London, CR8 2AD, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type dormant
Date: 26 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Termination secretary company with name termination date
Date: 21 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Secretarial Services Limited
Termination date: 2016-11-17
Documents
Appoint corporate secretary company with name date
Date: 21 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-11-17
Officer name: Uk Qili International Investment Adviser Ltd
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2016-11-21
Documents
Accounts with accounts type dormant
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Appoint corporate secretary company with name date
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Secretarial Services Limited
Appointment date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Old address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL
New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2015-12-04
Documents
Accounts with accounts type dormant
Date: 06 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
Change date: 2014-01-16
Documents
Accounts with accounts type dormant
Date: 07 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 05 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Termination secretary company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vicky Lee
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-08
Officer name: Xu Song Gao
Documents
Change registered office address company with date old address
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-05
Old address: Suite 8525, 16-18 Circus Road, St. John's Wood, London, NW8 6PG
Documents
Accounts with accounts type dormant
Date: 07 Jan 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Dec 2007
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Some Companies
36 BLOOMFIELD ROAD MANAGEMENT COMPANY LIMITED
36 BLOOMFIELD ROAD,LONDON,SE18 7JH
Number: | 08407483 |
Status: | ACTIVE |
Category: | Private Limited Company |
AP & H IT SERVICES LTD,ALTRINCHAM,WA14 1RP
Number: | 10098067 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RATTRAY DRIVE,EDINBURGH,EH10 5TH
Number: | SC463525 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,,W1T 5DB
Number: | 05381550 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 12 GREAT EASTERN ROAD EASTERN COURT,LONDON,E15 1BB
Number: | 11320096 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 09884259 |
Status: | ACTIVE |
Category: | Private Limited Company |