CHINA LANE DEVELOPMENTS LTD

Company Documents

DateDescription
23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

26/11/2126 November 2021 Liquidators' statement of receipts and payments to 2021-10-28

View Document

26/04/1926 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

18/07/1818 July 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082500090003

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082500090002

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082500090001

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082500090002

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082500090003

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MALARTHUR / 06/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082500090001

View Document

11/11/1411 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/01/146 January 2014 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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