JIANGSU SUNVED GROUP CO., LTD.

Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.09549384
CategoryPrivate Limited Company
Incorporated19 Apr 2015
Age9 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 7 days

SUMMARY

JIANGSU SUNVED GROUP CO., LTD. is an dissolved private limited company with number 09549384. It was incorporated 9 years, 1 month, 3 days ago, on 19 April 2015 and it was dissolved 3 years, 5 months, 7 days ago, on 15 December 2020. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Jiecheng Business Limited

Appointment date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

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

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Old address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

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

Change date: 2018-11-01

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruiqing Sun

Notification date: 2017-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Ruiqing Sun

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qian Wei

Cessation date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qian Wei

Termination date: 2017-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yunma Tianlong International Consulting Co., Limited

Termination date: 2016-03-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

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

Appointment date: 2016-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD

Old address: 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-17

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-17

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Incorporation company

Date: 19 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COMPLEMENTARY HEALTH LIMITED

125 FORTIS GREEN ROAD,LONDON,N10 3LX

Number:09259015
Status:ACTIVE
Category:Private Limited Company

CONFERENCE EQUIPMENT SERVICES LIMITED

76 STATION LANE,PONTEFRACT,WF7 5BB

Number:11207888
Status:ACTIVE
Category:Private Limited Company

ETHIS COMMUNICATIONS LTD

10 RODMELL SLOPE,LONDON,N12 7BX

Number:08722532
Status:ACTIVE
Category:Private Limited Company

HI RESEARCH LTD

THE WELL HOUSE SOUTHAMPTON ROAD,LYMINGTON,SO41 8PT

Number:11883125
Status:ACTIVE
Category:Private Limited Company

JDL TRANSPORT LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:09227475
Status:ACTIVE
Category:Private Limited Company

THE BEST START CLUB LIMITED

61 BRAMBLE ROAD,HATFIELD,AL10 9RZ

Number:08940524
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