Advanced company searchLink opens in new window

JIAN'S AUTHENTIC FOODS LTD

Company number SC189570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
25 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 Jan 2021 TM01 Termination of appointment of Xiao Hua Wang as a director on 1 August 2020
06 Jan 2021 TM02 Termination of appointment of Fei Yin as a secretary on 1 August 2020
06 Jan 2021 TM01 Termination of appointment of Chunli Shi as a director on 1 August 2020
01 Dec 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
26 Sep 2020 AD01 Registered office address changed from 28 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 19 Peacock Parkway, Bonnyrigg, Midlothian Peacock Parkway Bonnyrigg Midlothian EH19 3RQ on 26 September 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
07 Nov 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
20 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
17 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
07 Oct 2017 AA Total exemption full accounts made up to 30 September 2016
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
21 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
01 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
14 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 5,100
14 Nov 2015 CH01 Director's details changed for Mrs Chunli Shi on 20 June 2015
01 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
02 Jan 2015 AP01 Appointment of Mrs Chunli Shi as a director on 1 September 2014
02 Dec 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,100