TAK CHEONG LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

04/07/214 July 2021 Application to strike the company off the register

View Document

01/12/201 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

09/01/209 January 2020 CESSATION OF YIN KEE LEUNG AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR YIN LEUNG

View Document

26/11/1926 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS YUET HO LEUNG / 01/04/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUET HO LEUNG / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YIN KEE LEUNG / 01/10/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE & WEAR NE29 OEF

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED ZX LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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