LORDLY CERAMICS INDUSTRIAL CO.,LTD.
Company number 06467785
- Company Overview for LORDLY CERAMICS INDUSTRIAL CO.,LTD. (06467785)
- Filing history for LORDLY CERAMICS INDUSTRIAL CO.,LTD. (06467785)
- People for LORDLY CERAMICS INDUSTRIAL CO.,LTD. (06467785)
- More for LORDLY CERAMICS INDUSTRIAL CO.,LTD. (06467785)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AD01 | Registered office address changed from , 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 8PH, England on 22 July 2014 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
|
|
01 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
06 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
08 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
27 Jan 2011 | AD01 | Registered office address changed from , 17 Arches Business Centre, Mill Road, Rugby, Warwickshire, CV21 1QW, England on 27 January 2011 | |
03 Mar 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
02 Mar 2010 | TM02 | Termination of appointment of Vicky Lee as a secretary | |
02 Mar 2010 | CH01 | Director's details changed for Xiu Min Chen on 2 March 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from , Suite 8525, 16-18 Circus Road,, St. John's Wood,, London,, NW8 6PG on 2 March 2010 | |
06 Apr 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
12 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
09 Jan 2008 | NEWINC | Incorporation |