CAIYIFUN TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
30/05/2530 May 2025 | Registered office address changed to PO Box 4385, 13446097 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-30 |
20/05/2520 May 2025 | Micro company accounts made up to 2024-06-30 |
20/05/2520 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
22/04/2422 April 2024 | Termination of appointment of Daniel Andrew Elderfield as a director on 2024-04-09 |
22/04/2422 April 2024 | Termination of appointment of Shannon Gough as a director on 2024-04-09 |
22/04/2422 April 2024 | Termination of appointment of Leah Anne Eatwell as a director on 2024-04-09 |
22/04/2422 April 2024 | Registered office address changed from 303B 10 Witan Way Blithehale Court London E2 6FG to 10 the Copse Fortis Green London N2 9HL on 2024-04-22 |
26/03/2426 March 2024 | Change of details for Mrs Cijuan Llu as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Director's details changed for Mrs Cijuan Llu on 2024-03-25 |
25/03/2425 March 2024 | Appointment of Ms Shannon Gough as a director on 2024-03-25 |
25/03/2425 March 2024 | Appointment of Ms Leah Anne Eatwell as a director on 2024-03-25 |
25/03/2425 March 2024 | Appointment of Mr Daniel Andrew Elderfield as a director on 2024-03-25 |
25/03/2425 March 2024 | Notification of Cijuan Llu as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Appointment of Mrs Cijuan Llu as a director on 2024-03-25 |
25/03/2425 March 2024 | Termination of appointment of Cijuan Liu as a director on 2024-03-25 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
25/03/2425 March 2024 | Cessation of Yanlong Zou as a person with significant control on 2024-03-25 |
03/07/233 July 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-07 with updates |
26/04/2326 April 2023 | Termination of appointment of Yanlong Zou as a director on 2023-04-25 |
26/04/2326 April 2023 | Appointment of Mrs Cijuan Liu as a director on 2023-04-26 |
24/04/2324 April 2023 | Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 2023-04-24 |
07/03/237 March 2023 | Registered office address changed from 291 Brighton Road South Croydon Surrey CR2 6EQ to 303B 10 Witan Way Blithehale Court London E2 6FG on 2023-03-07 |
14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-06-30 |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
11/11/2211 November 2022 | Confirmation statement made on 2022-06-07 with no updates |
11/11/2211 November 2022 | Secretary's details changed for J&C Business (Uk) Co., Limited on 2022-11-11 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/08/219 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 Surrey CR2 6EQ on 2021-08-09 |
08/06/218 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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