JIANLONG INTERNATIONAL DEVELOPMENT CO., LTD
Status | DISSOLVED |
Company No. | 08609999 |
Category | Private Limited Company |
Incorporated | 15 Jul 2013 |
Age | 10 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 8 days |
SUMMARY
JIANLONG INTERNATIONAL DEVELOPMENT CO., LTD is an dissolved private limited company with number 08609999. It was incorporated 10 years, 10 months, 13 days ago, on 15 July 2013 and it was dissolved 3 years, 7 months, 8 days ago, on 20 October 2020. The company address is 69 Aberdeen Avenue, Cambridge, CB2 8DL, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jul 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaojie Li
Change date: 2020-01-01
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
New address: 69 Aberdeen Avenue Cambridge CB2 8DL
Change date: 2019-12-12
Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaojie Li
Change date: 2019-12-10
Documents
Termination secretary company with name termination date
Date: 12 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk International Consultancy Ltd
Termination date: 2019-12-10
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Shaojie Li
Change date: 2019-12-10
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-25
Officer name: Mr Shaojie Li
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type dormant
Date: 29 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change corporate secretary company with change date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-06-26
Officer name: Uk International Consultancy Ltd
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-26
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
Documents
Accounts with accounts type dormant
Date: 11 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shaojie Li
Notification date: 2017-07-07
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Termination secretary company with name termination date
Date: 07 Jul 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sky Charm Secretarial Services Limited
Termination date: 2016-06-29
Documents
Appoint corporate secretary company with name date
Date: 07 Jul 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk International Consultancy Ltd
Appointment date: 2016-06-29
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2016-07-07
Documents
Accounts with accounts type dormant
Date: 02 Aug 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2015-07-01
Old address: 8 Standard Road London NW10 6EU
Documents
Appoint corporate secretary company with name date
Date: 01 Jul 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sky Charm Secretarial Services Limited
Appointment date: 2015-05-28
Documents
Termination secretary company with name termination date
Date: 01 Jul 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-28
Officer name: C&R Business Consulting Limited
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Some Companies
18 CHURCHILL RISE,HULL,HU12 9HP
Number: | 04626566 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ARCHERS GREEN ROAD,WARRINGTON,WA5 7XS
Number: | 10944079 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL TEACHER RECRUITMENT (MANCHESTER) LTD
ROOM 3.2 ST. MARGARET'S CHAMBERS,MANCHESTER,M1 1HL
Number: | 10492792 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE WASTE & RECYCLING LTD
GATCOMBE HOUSE,PORTSMOUTH,PO3 5EJ
Number: | 11746664 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYS 1 & 2 COOKLEY WHARF, LEYS ROAD,BRIERLEY HILL,DY5 3UP
Number: | 03527650 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR 229-231,NORTHAMPTON,NN1 4EF
Number: | 11829981 |
Status: | ACTIVE |
Category: | Private Limited Company |