CHINESE ORIGINAL LTD

4 Old Park Lane 4 Old Park Lane, London, W1K 1QW, England
StatusDISSOLVED
Company No.06252221
CategoryPrivate Limited Company
Incorporated18 May 2007
Age17 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 3 months, 6 days

SUMMARY

CHINESE ORIGINAL LTD is an dissolved private limited company with number 06252221. It was incorporated 17 years, 1 month, 25 days ago, on 18 May 2007 and it was dissolved 3 years, 3 months, 6 days ago, on 06 April 2021. The company address is 4 Old Park Lane 4 Old Park Lane, London, W1K 1QW, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-08

Old address: Communications House 26 York Street London W1U 6PZ

New address: 4 Old Park Lane Mayfair London W1K 1QW

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Miss Yalan Chuang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Miss Yalan Chuang

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Miss Yalan Chuang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2015

Action Date: 13 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-13

Old address: Communications House York Street London W1U 6PZ England

New address: Communications House 26 York Street London W1U 6PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

Old address: C/O S B Lim 7 Ewanrigg Terrace Woodford Green Essex IG8 7QJ

New address: Communications House York Street London W1U 6PZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Miss Yalan Chuang

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-01

Officer name: Miss Yalan Chuang

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Luc Bourrin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-10

Officer name: Miss Ya-Lan Chuang

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-10

Officer name: Ms Yalan Chuang

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Jean-Luc Bourrin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-07

Old address: 165-169 Portobello Road London W11 2DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2011

Action Date: 03 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-03

Officer name: Ya-Lan Chuang

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yalan Chuang

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Jean-Luc Bourrin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director candice pinchart thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from 47 st dunstans road london W6 8RE

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jean-luc bourrin

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 18/05/07\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 18 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMA CLINIC LIMITED

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:07817216
Status:ACTIVE
Category:Private Limited Company

EVANS CLEANING SERVICES NORTH WEST LIMITED

THE COURTYARD EARL ROAD,CHEADLE,SK8 6GN

Number:11803122
Status:ACTIVE
Category:Private Limited Company

JONES NELSON CREATIVE LIMITED

505 GREAT WESTERN ROAD,GLASGOW,G12 8HN

Number:SC579158
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 163 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007266
Status:ACTIVE
Category:Limited Partnership

ROSYAPPLE LIMITED

SUITE 16 EXHIBITION HOUSE,LONDON,W14 8XP

Number:02797983
Status:ACTIVE
Category:Private Limited Company

THINK ELEVEN LIMITED

CARLTON HOUSE WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:05776502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source