GRAND CHINA GOODS LIMITED

Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.06355890
CategoryPrivate Limited Company
Incorporated30 Aug 2007
Age16 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 25 days

SUMMARY

GRAND CHINA GOODS LIMITED is an dissolved private limited company with number 06355890. It was incorporated 16 years, 9 months, 18 days ago, on 30 August 2007 and it was dissolved 3 years, 2 months, 25 days ago, on 23 March 2021. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Yunma Tianlong International Consulting Co., Limited

Change date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Change date: 2018-06-11

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Xiucong Huang

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Zuzhan Huang

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-07

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Yunma Tianlong International Consulting Co., Limited

Appointment date: 2016-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2016

Action Date: 17 Jul 2016

Category: Address

Type: AD01

Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Change date: 2016-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2015

Action Date: 19 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-19

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: Chase Busines Centre 39-41 Chase Side London N14 5BP

Change date: 2015-07-22

New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Sep 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-19

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

New address: Chase Busines Centre 39-41 Chase Side London N14 5BP

Old address: 4Th Floor 1 Knightrider Court London EC4V 5BJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zuzhan Huang

Change date: 2013-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Old address: B 360, Office 6, Slington House Rankine Road Basingstoke Basingstoke RG24 8PH

Change date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zuzhan Huang

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deep Top Consultancy (Hk) Ltd

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huang Zuzhan

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Huang Zuzhan

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-01

Officer name: Deep Top Consultancy (Hk) Ltd

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed deep top consultancy (hk) LTD

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen lai

Documents

View document PDF

Incorporation company

Date: 30 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24-7 SELF STORE LTD

26A ROLLESBY ROAD,KING'S LYNN,PE30 4LS

Number:11139762
Status:ACTIVE
Category:Private Limited Company

25TH AVENUE LIMITED

NEPTUNE HOUSE,,LONDON,SE10 8RF

Number:04769953
Status:ACTIVE
Category:Private Limited Company

CASTER CONSULTANCY LTD

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:10733819
Status:ACTIVE
Category:Private Limited Company

JOHNNYS SIKKERHET LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08502269
Status:ACTIVE
Category:Private Limited Company

MATT HODGES OIL BOILER SERVICES LTD

33 SPRINGFIELDS,TICEHURST,TN5 7BS

Number:07524805
Status:ACTIVE
Category:Private Limited Company

RIGHT SURVEYORS YORKSHIRE LIMITED

1 CHAPEL FLATS,KEIGHLEY,BD20 9DE

Number:08042614
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source