GRAND FULL HAPPINESS INDUSTRIES (NIG.)CO., LIMITED

06343746
CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

Documents

Documents
Date Category Description Pages
17 Jan 2017 gazette Gazette Dissolved Compulsory 1 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2015 accounts Annual Accounts 2 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 officers Termination of appointment of secretary (Sky Charm Secretarial Services Limited) 1 Buy now
20 Aug 2015 officers Appointment of corporate secretary (C&F Business Consulting Limited) 2 Buy now
31 Aug 2014 accounts Annual Accounts 2 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
12 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2014 officers Appointment of corporate secretary (Sky Charm Secretarial Services Limited) 2 Buy now
04 Nov 2013 accounts Annual Accounts 2 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Sky Charm Secretarial Services Limited) 1 Buy now
24 Sep 2012 annual-return Annual Return 5 Buy now
24 Sep 2012 officers Appointment of corporate secretary (Sky Charm Secretarial Services Limited) 2 Buy now
23 Sep 2012 accounts Annual Accounts 2 Buy now
23 Sep 2012 officers Termination of appointment of secretary (Fwoda Cpa Ltd) 1 Buy now
21 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
20 Aug 2012 officers Change of particulars for corporate secretary (Fwoda Cpa Ltd) 2 Buy now
05 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2012 accounts Annual Accounts 2 Buy now
05 Aug 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 2 Buy now
15 Sep 2010 annual-return Annual Return 5 Buy now
15 Sep 2010 officers Appointment of corporate secretary (Fwoda Cpa Ltd) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Lu Liu) 2 Buy now
15 Sep 2010 officers Termination of appointment of secretary (Hkrtp Limited) 1 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2010 officers Change of particulars for director (Hengcun Chen) 2 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2009 accounts Annual Accounts 2 Buy now
24 Aug 2009 annual-return Return made up to 20/08/09; full list of members 4 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from 19 moulton park office village scirocco close northampton NN3 6AP 1 Buy now
18 Sep 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
17 Sep 2008 accounts Annual Accounts 2 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from MSC3076 rm b 1/f la bldg 66 corporation road grangetown cardiff south glamorgan CF11 7AW 1 Buy now
15 Aug 2007 incorporation Incorporation Company 21 Buy now