- Company Overview for THE HOUSE&JIA LIMITED (13130663)
- Filing history for THE HOUSE&JIA LIMITED (13130663)
- People for THE HOUSE&JIA LIMITED (13130663)
- More for THE HOUSE&JIA LIMITED (13130663)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2024 | DS01 | Application to strike the company off the register | |
13 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
20 Jan 2024 | AD01 | Registered office address changed from The Coach House, No.44 Harlington Road West Feltham TW14 0JJ England to The Green Room 12 John Princes Street London W1G 0JR on 20 January 2024 | |
28 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2023 | AD01 | Registered office address changed from 52 Nyland Court Naomi Street London SE8 5EW England to The Coach House, No.44 Harlington Road West Feltham TW14 0JJ on 3 February 2023 | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
19 Jan 2021 | CH01 | Director's details changed for Mr Haiqiao Lou on 13 January 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from Flat 403, 30 Casson Square London SE1 7GY United Kingdom to 52 Nyland Court Naomi Street London SE8 5EW on 19 January 2021 | |
13 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-13
|