JINTAN ZHUFENG PACKING MACHINERY CO., LTD

Unit 1804 South Bank Tower, 55 Upper Ground, London, SE1 9EY, United Kingdom
StatusACTIVE
Company No.09434967
CategoryPrivate Limited Company
Incorporated11 Feb 2015
Age9 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

JINTAN ZHUFENG PACKING MACHINERY CO., LTD is an active private limited company with number 09434967. It was incorporated 9 years, 4 months, 25 days ago, on 11 February 2015. The company address is Unit 1804 South Bank Tower, 55 Upper Ground, London, SE1 9EY, United Kingdom.



Company Fillings

Appoint corporate secretary company with name date

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Longshine Overseas Limited

Appointment date: 2024-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-04

Old address: 85 Great Portland Street First Floor London W1W 7LT England

New address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: G21a Expressway 1 Dock Road London E16 1AH United Kingdom

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Credential Group (Uk) Limited

Termination date: 2023-07-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-01

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-01

Old address: Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom

New address: G21a Expressway 1 Dock Road London E16 1AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Credential Group (Uk) Limited

Appointment date: 2021-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Baililai Secretarial (U.K.) Limited

Termination date: 2021-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-24

Old address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

New address: Floor 1 Office 25, 22 Market Square London E14 6BU

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2018

Action Date: 11 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-11

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: First Floor 41 Chalton Street London NW1 1JD United Kingdom

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Feb 2016

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-03-12

Officer name: Baililai Secretarial (U.K.) Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Ms Dan Li

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-06

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: First Floor 41 Chalton Street London NW1 1JD

Documents

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEDONIAN TILE COMPANY LIMITED

11 CLAYKNOWES WAY,MUSSELBURGH,EH21 6UL

Number:SC514967
Status:ACTIVE
Category:Private Limited Company

CONTINUOUS LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:08843159
Status:ACTIVE
Category:Private Limited Company

FAIRWAYS GRILL LTD

2 CARLISLE TERRACE,LONDONDERRY,BT48 6JX

Number:NI660994
Status:ACTIVE
Category:Private Limited Company

KEEP FIT KIDS DAY CARE & CRECHE LIMITED

ALTRINCHAM LEISURE CENTRE,ALTRINCHAM,WA15 8EW

Number:10940373
Status:ACTIVE
Category:Private Limited Company

NOBLE EXPRESS LIMITED

9-10 SCIROCCO CLOSE,NORTHAMPTON,NN3 6AP

Number:06808782
Status:LIQUIDATION
Category:Private Limited Company

THE G17 COOPERATION LTD

UNIT 5,PRESTON,PR2 2AU

Number:11682396
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