Manchester
M12 4JJ
Director Name | Hong Ding |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Pediatrician |
Country of Residence | England |
Correspondence Address | 554 Stockport Road Longsight Manchester Lancashire M12 4JJ |
Director Name | Ms Shiqi Guo |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Office New Smithfield Market Whitworth Str Manchester M11 2WJ |
Director Name | Ms Hong Ding |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 25 November 2020) |
Role | Pediatrician |
Country of Residence | England |
Correspondence Address | Unit B2 Office New Smithfield Market Whitworth Str Manchester M11 2WJ |
Director Name | Mr Haiwen Yang |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bury New Road Manchester M8 8EL |
Telephone | 0161 2242599 |
---|---|
Telephone region | Manchester |
Registered Address | 26 Bury New Road Manchester M8 8EL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hong Ding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,837 |
Cash | £6,006 |
Current Liabilities | £1,352 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Notification of Shiqi Guo as a person with significant control on 27 February 2024 (2 pages) |
---|---|
27 February 2024 | Company name changed acuherb chinese medicine centre LTD\certificate issued on 27/02/24
|
27 February 2024 | Confirmation statement made on 27 February 2024 with updates (4 pages) |
27 February 2024 | Appointment of Mrs Shiqi Guo as a director on 27 February 2024 (2 pages) |
27 February 2024 | Termination of appointment of Haiwen Yang as a director on 27 February 2024 (1 page) |
27 February 2024 | Cessation of Haiwen Yang as a person with significant control on 27 February 2024 (1 page) |
25 February 2024 | Accounts for a dormant company made up to 31 May 2023 (5 pages) |
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
28 January 2023 | Registered office address changed from Unit B2 Office New Smithfield Market Whitworth Street East Manchester M11 2WJ England to 26 Bury New Road Manchester M8 8EL on 28 January 2023 (1 page) |
28 January 2023 | Registered office address changed from 26 Bury New Road Manchester M8 8EL England to 26 Bury New Road Manchester M8 8EL on 28 January 2023 (1 page) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
1 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
1 May 2021 | Cessation of Shiqi Guo as a person with significant control on 30 April 2021 (1 page) |
1 May 2021 | Appointment of Mr Haiwen Yang as a director on 30 April 2021 (2 pages) |
1 May 2021 | Termination of appointment of Shiqi Guo as a director on 30 April 2021 (1 page) |
1 May 2021 | Notification of Haiwen Yang as a person with significant control on 30 April 2021 (2 pages) |
25 November 2020 | Termination of appointment of Hong Ding as a director on 25 November 2020 (1 page) |
25 November 2020 | Cessation of Hong Ding as a person with significant control on 25 November 2020 (1 page) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
25 November 2020 | Appointment of Ms Shiqi Guo as a director on 25 November 2020 (2 pages) |
14 September 2020 | Appointment of Ms Hong Ding as a director on 25 August 2020 (2 pages) |
14 September 2020 | Notification of Hong Ding as a person with significant control on 25 August 2020 (2 pages) |
25 August 2020 | Registered office address changed from 554 Stockport Road Manchester M12 4JJ to Unit B2 Office New Smithfield Market Whitworth Street East Manchester M11 2WJ on 25 August 2020 (1 page) |
25 August 2020 | Termination of appointment of Shiqi Guo as a director on 25 August 2020 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
2 July 2020 | Termination of appointment of Hong Ding as a director on 1 July 2020 (1 page) |
2 July 2020 | Appointment of Ms Shiqi Guo as a director on 1 July 2020 (2 pages) |
2 July 2020 | Notification of Shiqi Guo as a person with significant control on 1 July 2020 (2 pages) |
2 July 2020 | Cessation of Hong Ding as a person with significant control on 1 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
1 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
25 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Director's details changed for Hong Ding on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Hong Ding on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Hong Ding on 2 June 2012 (2 pages) |
2 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
12 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 May 2011 | Registered office address changed from 544 Stockport Road Longsight Manchester Lancashire M12 4JJ on 22 May 2011 (1 page) |
22 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
22 May 2011 | Registered office address changed from 544 Stockport Road Longsight Manchester Lancashire M12 4JJ on 22 May 2011 (1 page) |
22 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|