FUJIAN EKSAPOWER IMPORT & EXPORT CO., LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Accounts for a dormant company made up to 2025-05-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Registered office address changed from PO Box 4385 09585845 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-04-02 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | Registered office address changed to PO Box 4385, 09585845 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
25/08/2325 August 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ England to 291 Brighton Road South Croydon CR2 6EQ on 2022-05-12 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
26/03/2226 March 2022 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-26 |
03/12/213 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/10/1922 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WAN TONG LIU / 10/05/2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / WAN TONG LIU / 05/03/2019 |
04/06/184 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
09/06/179 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM CHASE BUSINESS CENTRE 39/41 CHASE SIDE SOUTHGATE LONDON N14 5BP ENGLAND |
02/06/162 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
12/05/1512 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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