CHINA SOUTH GROUP (UK) INTERNATIONAL HOLDING LIMITED
Status | DISSOLVED |
Company No. | 08177689 |
Category | Private Limited Company |
Incorporated | 13 Aug 2012 |
Age | 11 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 23 days |
SUMMARY
CHINA SOUTH GROUP (UK) INTERNATIONAL HOLDING LIMITED is an dissolved private limited company with number 08177689. It was incorporated 11 years, 9 months, 17 days ago, on 13 August 2012 and it was dissolved 4 years, 4 months, 23 days ago, on 07 January 2020. The company address is Churchill House Churchill House, London, EC1V 9BW.
Company Fillings
Gazette filings brought up to date
Date: 31 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 24 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Gazette filings brought up to date
Date: 04 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 01 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jing Zhou
Termination date: 2016-04-19
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shufang Cheng
Appointment date: 2016-04-19
Documents
Appoint corporate secretary company with name date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-04-19
Officer name: Farstar Cpa Ltd
Documents
Termination secretary company with name termination date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-19
Officer name: C&R Business Consulting Limited
Documents
Accounts with accounts type dormant
Date: 03 Feb 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: 05 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Old address: 326 Cleveland Road London E18 2AN
Change date: 2015-08-05
New address: Churchill House 142-146 Old Street London EC1V 9BW
Documents
Accounts with accounts type dormant
Date: 08 Sep 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: 07 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Appoint corporate secretary company with name date
Date: 07 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: C&R Business Consulting Limited
Appointment date: 2014-08-06
Documents
Termination secretary company with name termination date
Date: 07 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-06
Officer name: Sky Charm Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-07
New address: 326 Cleveland Road London E18 2AN
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England
Documents
Accounts with accounts type dormant
Date: 31 Aug 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-06
Officer name: Jing Zhou
Documents
Some Companies
AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED
2ND FLOOR,MANCHESTER,M3 3EB
Number: | 06833638 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CAROL CRESCENT,DERBY,DE21 6PQ
Number: | 07555458 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE,EPSOM,KT18 5FL
Number: | 10857236 |
Status: | ACTIVE |
Category: | Private Limited Company |
PG COMPLIANCE SERVICES LIMITED
143 TAMWORTH ROAD,NOTTINGHAM,NG10 1BY
Number: | 10912848 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDDA PLACE COVENTRY ROAD,RUGBY,CV23 9JR
Number: | 10647096 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MANSIONHOUSE AVENUE,GLASGOW,G32 8BB
Number: | SC551777 |
Status: | ACTIVE |
Category: | Private Limited Company |