JUSHI TECHNOLOGY TRADE CO., LIMITED

Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.08890992
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 11 days

SUMMARY

JUSHI TECHNOLOGY TRADE CO., LIMITED is an dissolved private limited company with number 08890992. It was incorporated 10 years, 3 months, 4 days ago, on 12 February 2014 and it was dissolved 3 years, 4 months, 11 days ago, on 05 January 2021. The company address is Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Shougui Yang

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: S-Victory Secretary (Hk) Limited

Appointment date: 2019-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-19

Officer name: Uk Jiecheng Business Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

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

Change date: 2019-02-19

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Jiecheng Business Limited

Appointment date: 2018-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-05

Officer name: J & C Business (Uk) Co., Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-04

Officer name: Hongkong Huasheng Registrations Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J & C Business (Uk) Co., Ltd

Appointment date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2017

Action Date: 08 Jan 2017

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: 2017-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-02

Officer name: Hongkong Huasheng Registrations Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2016-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

Termination secretary company with name termination date

Date: 14 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-02

Officer name: J&C Business (Uk) Co., Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2015

Action Date: 14 Feb 2015

Category: Address

Type: AD01

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

Change date: 2015-02-14

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

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sky Charm Secretarial Services Limited

Appointment date: 2015-02-02

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKMORE ASSET MANAGEMENT LTD

SUITE 3, PART OF LEVEL 1, XYZ BUILDING,MANCHESTER,M3 3AQ

Number:11284347
Status:ACTIVE
Category:Private Limited Company

CHESHIRE MARTIAL ARTS CENTRE LIMITED

EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL

Number:03093846
Status:ACTIVE
Category:Private Limited Company

DURLEY ROAD DEVELOPMENTS (YB1) LIMITED

UNIT 18, CENTURY BUILDING TOWER STREET,LIVERPOOL,L3 4BJ

Number:10823737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MODERNA PROPERTIES LTD

9 TOTTENHAM ROAD,GODALMING,GU7 2HT

Number:10206132
Status:ACTIVE
Category:Private Limited Company

NORMAN HUMPHREY ASSOCIATES LIMITED

52 WHITE LION ROAD,AMERSHAM,HP7 9JJ

Number:06732683
Status:ACTIVE
Category:Private Limited Company

P & F FALKINGHAM LTD

3 MULSFORD COURT,WREXHAM,LL13 0BJ

Number:08245990
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