CHINESE CUISINE LIMITED
Status | DISSOLVED |
Company No. | 07883224 |
Category | Private Limited Company |
Incorporated | 15 Dec 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 11 months, 28 days |
SUMMARY
CHINESE CUISINE LIMITED is an dissolved private limited company with number 07883224. It was incorporated 12 years, 7 months, 19 days ago, on 15 December 2011 and it was dissolved 4 years, 11 months, 28 days ago, on 06 August 2019. The company address is 7 Raleigh Walk, Brigantine Place 7 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, S.glam.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sammy Wing Sun Wong
Appointment date: 2015-04-16
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terance John Thorne
Termination date: 2015-04-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 24 Sep 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terance John Thorne
Appointment date: 2014-08-12
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sammy Wing Sun Wong
Termination date: 2014-08-12
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terance Thorne
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sammy Wong
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Change registered office address company with date old address
Date: 21 Dec 2012
Action Date: 21 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-21
Old address: , 42a Whitley Mead, Stoke Gifford, Bristol, BS34 8XT, United Kingdom
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-13
Officer name: Mr Terry John Thorne
Documents
Some Companies
ANDY GAS SOUTHERN LETTINGS LTD
UNIT 29,PORTSMOUTH,PO3 5DZ
Number: | 08892759 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAY ENTERPRISE SOLUTIONS LTD
OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ
Number: | 07696349 |
Status: | ACTIVE |
Category: | Private Limited Company |
177-179 COMMERCIAL ROAD,LONDON,E1 2DA
Number: | 04354919 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAMPTON INN,HERNE BAY,CT6 8DL
Number: | 08842072 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE ONE, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10720932 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TAYOS MANAGEMENT SOLUTIONS (TMS) LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11082066 |
Status: | ACTIVE |
Category: | Private Limited Company |