- Company Overview for AEON IMPORT&EXPORT CO., LTD (09486702)
- Filing history for AEON IMPORT&EXPORT CO., LTD (09486702)
- People for AEON IMPORT&EXPORT CO., LTD (09486702)
- More for AEON IMPORT&EXPORT CO., LTD (09486702)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2022 | DS01 | Application to strike the company off the register | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
12 Oct 2021 | AD01 | Registered office address changed from 1st Floor Front 36 Gerrard Street London W1D 5QA England to 19 King Street Gillingham ME7 1EP on 12 October 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 19 King Street Gillingham ME7 1EP England to 1st Floor Front 36 Gerrard Street London W1D 5QA on 2 September 2021 | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
20 May 2021 | TM02 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 20 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 19 King Street Gillingham ME7 1EP on 20 May 2021 | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
28 Feb 2019 | PSC04 | Change of details for Ailing Liu as a person with significant control on 28 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 28 February 2019 | |
02 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Mar 2018 | AD01 | Registered office address changed from Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom to Rm101, Maple House 118 High Street Purley, London CR8 2AD on 10 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
13 Nov 2017 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP on 13 November 2017 | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
23 Feb 2017 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 22 February 2017 | |
23 Feb 2017 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 22 February 2017 |