SPAY GROUP CHINA IMPORT AND EXPORT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Registered office address changed from PO Box 4385 10355407 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-18

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Registered office address changed to PO Box 4385, 10355407 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

04/09/244 September 2024 Change of details for Haizhuang Liu as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Notification of Enrique Alonso Gimenez as a person with significant control on 2024-09-04

View Document

07/05/247 May 2024 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 2024-05-06

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/04/2224 April 2022 Termination of appointment of Ping An as a director on 2022-04-24

View Document

24/04/2224 April 2022 Appointment of Haizhuang Liu as a director on 2022-04-24

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

04/08/214 August 2021 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 2021-08-04

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/12/1917 December 2019 CORPORATE SECRETARY APPOINTED J & C BUSINESS (UK) CO., LTD

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY ZHUOXIN SECRETARIAL SERVICES LTD

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / HAIZHUANG LIU / 27/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / HAIZHUANG LIU / 27/02/2019

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON ENGLAND CR8 2AD UNITED KINGDOM

View Document

01/09/171 September 2017 CORPORATE SECRETARY APPOINTED ZHUOXIN SECRETARIAL SERVICES LTD

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

01/09/161 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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