CHINA GIRL LTD
Status | ACTIVE |
Company No. | 07504385 |
Category | Private Limited Company |
Incorporated | 25 Jan 2011 |
Age | 13 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHINA GIRL LTD is an active private limited company with number 07504385. It was incorporated 13 years, 4 months, 9 days ago, on 25 January 2011. The company address is 5 Westbrook Court 5 Westbrook Court, Sheffield, S11 8YZ, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Change account reference date company previous shortened
Date: 30 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-29
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 15 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-15
Officer name: Miss Kym Marie Michelle Yeardley
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 15 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-15
Officer name: Patrick Scott Yeardley
Documents
Cessation of a person with significant control
Date: 09 Sep 2020
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-01
Psc name: Patrick Scott Yeardley
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Michael Yeardley
Change date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current extended
Date: 24 Sep 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts amended with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AAMD
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-10
Old address: 4 Royal Court Basil Close Holywell Chesterfield S41 7SL
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Scott Yeardley
Documents
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Michael Yeardley
Documents
Termination director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Sutton
Documents
Termination director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hartley
Documents
Appoint person director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Sutton
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Hartley
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leon Williams
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
Change date: 2012-02-29
Documents
Change account reference date company current shortened
Date: 29 Feb 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-24
Old address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
Documents
Some Companies
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10178032 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 11417599 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS 590A KINGSBURY ROAD,BIRMINGHAM,B24 9ND
Number: | 08798533 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WILSON GROVE,LONDON,SE16 4PP
Number: | 11872385 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 HIGH STREET,WOKING,GU21 4SU
Number: | 03949874 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,OXFORD,OX2 0ES
Number: | 11432845 |
Status: | ACTIVE |
Category: | Private Limited Company |