LQ-CHINA CO., LIMITED

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusDISSOLVED
Company No.08087406
CategoryPrivate Limited Company
Incorporated29 May 2012
Age12 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 5 months, 5 days

SUMMARY

LQ-CHINA CO., LIMITED is an dissolved private limited company with number 08087406. It was incorporated 12 years, 1 month, 14 days ago, on 29 May 2012 and it was dissolved 1 year, 5 months, 5 days ago, on 07 February 2023. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-23

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

New address: 291 Brighton Road South Croydon CR2 6EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Yunma Tianlong International Consulting Co., Limited

Appointment date: 2021-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Jiecheng Business Limited

Termination date: 2021-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

Old address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Jiecheng Business Limited

Appointment date: 2018-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J & C Business (Uk) Co., Ltd

Termination date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Secretarial Services Limited

Termination date: 2016-05-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J & C Business (Uk) Co., Ltd

Appointment date: 2016-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

Old address: 419 Harborne Road Edgbaston Birmingham B15 3LB

New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lhy Investment Ltd

Termination date: 2015-04-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Secretarial Services Limited

Appointment date: 2015-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lhy Investment Ltd

Termination date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-05

Officer name: Jieting Quan

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-07

Officer name: Jeiting Quan

Documents

View document PDF

Incorporation company

Date: 29 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANAL SIDE MEWS MANAGEMENT LIMITED

4 WOODS MEWS,LOUGHBOROUGH,LE12 5EU

Number:03983879
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DELIVOU JEWELLERY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11226016
Status:ACTIVE
Category:Private Limited Company

EVRYTRIP LIMITED

HAMSTEAD LODGE HAMSTEAD MARSHALL,NEWBURY,RG20 0JA

Number:11025918
Status:ACTIVE
Category:Private Limited Company

JUSTIN HYLTON ROOFING LIMITED

11 DEFENDER COURT,SUNDERLAND,SR5 3PE

Number:09023368
Status:ACTIVE
Category:Private Limited Company

OWEN INTERNATIONAL LTD

4 LIBERTY CLOSE,WARRINGTON,WA5 8DS

Number:11568246
Status:ACTIVE
Category:Private Limited Company

PLUM-RITE LIMITED

LIBRARY CHAMBERS,HYDE,SK14 1ND

Number:04654353
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