CHINA DECOR BOX CO., LTD

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusDISSOLVED
Company No.09834286
CategoryPrivate Limited Company
Incorporated21 Oct 2015
Age8 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years3 months, 16 days

SUMMARY

CHINA DECOR BOX CO., LTD is an dissolved private limited company with number 09834286. It was incorporated 8 years, 8 months, 21 days ago, on 21 October 2015 and it was dissolved 3 months, 16 days ago, on 26 March 2024. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Jiecheng Business Limited

Appointment date: 2022-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zhuoxin Secretarial Services Ltd

Termination date: 2022-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

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: 27 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

Old address: Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

New address: Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-02

Old address: Chase Business Centre 39-41 Chase Side Purley London N14 5BP England

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-31

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

New address: Chase Business Centre 39-41 Chase Side Purley London N14 5BP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zhuoxin Secretarial Services Ltd

Appointment date: 2016-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2016-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL & ANALOGUE MEDIA LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:03960312
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE SECURITY NW LTD

UNIT 5, 1ST FLOOR CONNECT BUSINESS VILLAGE,LIVERPOOL,L5 9PR

Number:11869901
Status:ACTIVE
Category:Private Limited Company

GOODIES FROM THE HEART LIMITED

APARTMENT 5, IMPERIAL CHAMBERS, 62,LIVERPOOL,L2 5SX

Number:10831029
Status:ACTIVE
Category:Private Limited Company

INFINITIME MUSIC GROUP CIC

UNIT 5 21-29 HATHAWAY BUSINESS CENTRE,GLASGOW,G20 8TD

Number:SC617047
Status:ACTIVE
Category:Community Interest Company
Number:CE003512
Status:ACTIVE
Category:Charitable Incorporated Organisation

SPECIAL INTEGRATED DESIGN LIMITED

60 NEWLAND STREET,GLOUCESTERSHIRE,GL16 8AL

Number:03913770
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