CHAO XIONG LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

03/09/243 September 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Document

27/08/2427 August 2024 Notification of Gabriel Edem Dan as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Appointment of Gabriel Edem Dan as a director on 2024-08-27

View Document

27/08/2427 August 2024 Cessation of Chao Xiong as a person with significant control on 2024-08-27

View Document

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

View Document

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

View Document

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

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-07-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

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

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/07/211 July 2021 Incorporation

View Document


More Company Information


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