QINGDAO FORWARD INDUSTRIAL CO., LTD.
Status | DISSOLVED |
Company No. | 08653922 |
Category | Private Limited Company |
Incorporated | 16 Aug 2013 |
Age | 10 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 14 days |
SUMMARY
QINGDAO FORWARD INDUSTRIAL CO., LTD. is an dissolved private limited company with number 08653922. It was incorporated 10 years, 9 months, 12 days ago, on 16 August 2013 and it was dissolved 4 years, 4 months, 14 days ago, on 14 January 2020. The company address is Fifth Floor Fifth Floor, London, WC1E 6HA, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 03 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
Old address: 35 Ivor Place Lower Ground London NW1 6EA England
New address: Fifth Floor 3 Gower Street London WC1E 6HA
Change date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 02 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 01 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Shuaijun Zhang
Change date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 10 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Appoint person secretary company with name date
Date: 17 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shuaijun Zhang
Appointment date: 2016-08-11
Documents
Termination secretary company with name termination date
Date: 17 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sky Charm Secretarial Services Limited
Termination date: 2016-08-11
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Address
Type: AD01
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2016-08-17
New address: 35 Ivor Place Lower Ground London NW1 6EA
Documents
Accounts with accounts type dormant
Date: 18 Sep 2015
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: 18 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Termination secretary company with name termination date
Date: 18 Sep 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-12
Officer name: C&R Business Consulting Limited
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Address
Type: AD01
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Old address: 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR
Change date: 2015-09-18
Documents
Appoint corporate secretary company with name date
Date: 18 Sep 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sky Charm Secretarial Services Limited
Appointment date: 2015-08-12
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: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Incorporation company
Date: 16 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
22 PARKGATE CRESCENT,HERTFORDSHIRE,EN4 0NP
Number: | 04811855 |
Status: | ACTIVE |
Category: | Private Limited Company |
J C LOVERIDGE AGRICULTURAL CONTRACTING LIMITED
MALL HOUSE,FAVERSHAM,ME13 8JL
Number: | 08088476 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SOLWAY AVENUE,BRIGHTON,BN1 8UJ
Number: | 11001892 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA
Number: | 08972820 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS LOFT, ROYAL CHAMBERS, HIGH STREET,NEWPORT,NP20 1DD
Number: | 11521318 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ORANGE STREET,LONDON,WC2H 7EF
Number: | 10270140 |
Status: | ACTIVE |
Category: | Private Limited Company |