LIANG XINJUN CHAN (FO) LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

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

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Registered office address changed to PO Box 4385, 14529409 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-18

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

10/06/2410 June 2024 Appointment of Mr Ling Tongh as a director on 2023-02-06

View Document

10/06/2410 June 2024 Appointment of Mr Deng Zhao as a director on 2023-03-04

View Document

10/06/2410 June 2024 Appointment of Mr Jay Chang as a director on 2023-03-04

View Document

10/06/2410 June 2024 Appointment of Mr Xiao Wu as a director on 2022-12-19

View Document

10/06/2410 June 2024 Appointment of Mr Ling Thinkg as a director on 2023-02-05

View Document

30/05/2430 May 2024 Termination of appointment of Berna Hayrieva as a director on 2024-02-06

View Document

30/05/2430 May 2024 Registered office address changed from Flat 12 Platan House 20 Harrington Gardens London SW7 4LS England to 47 Old Compton Street London W1D 6HJ on 2024-05-30

View Document

30/05/2430 May 2024 Registered office address changed from 47 Old Compton Street London W1D 6HJ England to 47 Old Compton Street London W1D 6HJ on 2024-05-30

View Document

29/05/2429 May 2024 Appointment of Mr Maksim Solovjov as a director on 2022-12-10

View Document

29/05/2429 May 2024 Termination of appointment of Leonards Gerasimovics as a director on 2022-12-21

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

10/05/2410 May 2024 Notification of Berna Hayrieva as a person with significant control on 2022-12-08

View Document

10/05/2410 May 2024 Cessation of Leonards Gerasimovics as a person with significant control on 2022-12-08

View Document

10/05/2410 May 2024 Appointment of Ms Berna Hayrieva as a director on 2023-12-08

View Document

08/05/248 May 2024 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 12 Platan House 20 Harrington Gardens London SW7 4LS on 2024-05-08

View Document

08/05/248 May 2024 Notification of Leonards Gerasimovics as a person with significant control on 2022-12-08

View Document

08/05/248 May 2024 Termination of appointment of Darren Symes as a director on 2022-12-08

View Document

08/05/248 May 2024 Cessation of Darren Symes as a person with significant control on 2022-12-08

View Document

08/05/248 May 2024 Appointment of Mr Leonards Gerasimovics as a director on 2022-12-08

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

08/12/228 December 2022 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