CHAO XIONG LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
06/11/246 November 2024 | Registered office address changed to PO Box 4385, 13487564 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-06 |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
25/10/2425 October 2024 | |
25/10/2425 October 2024 | |
03/09/243 September 2024 | Confirmation statement made on 2024-06-30 with no updates |
27/08/2427 August 2024 | Registered office address changed from Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ United Kingdom to 5 Prospect Place Millennium Pride Park Derby DE24 8HG on 2024-08-27 |
27/08/2427 August 2024 | Notification of Gabriel Edem Dan as a person with significant control on 2024-08-27 |
27/08/2427 August 2024 | Appointment of Gabriel Edem Dan as a director on 2024-08-27 |
27/08/2427 August 2024 | Cessation of Chao Xiong as a person with significant control on 2024-08-27 |
05/07/245 July 2024 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 2024-07-05 |
17/06/2417 June 2024 | Registered office address changed from Floor 1 Office 25 22 Market Square London E14 6BU England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-06-17 |
08/11/238 November 2023 | Registered office address changed from Orton Southgate Suite 100 12 Manasty Road Peterborough PE2 6UP England to Floor 1 Office 25 22 Market Square London E14 6BU on 2023-11-08 |
31/08/2331 August 2023 | Accounts for a dormant company made up to 2023-07-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
16/08/2316 August 2023 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England to Orton Southgate Suite 100 12 Manasty Road Peterborough PE2 6UP on 2023-08-16 |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Accounts for a dormant company made up to 2022-07-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-06-30 with no updates |
21/09/2221 September 2022 | Registered office address changed from Bussiness Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG on 2022-09-21 |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
12/09/2212 September 2022 | Registered office address changed from No.5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG England to Bussiness Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2022-09-12 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/07/211 July 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company