Company NameTiantian Group Ltd.
DirectorTiantian Chen
Company StatusActive
Company Number10351746
CategoryPrivate Limited Company
Incorporation Date31 August 2016(7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMrs Tiantian Chen
Date of BirthApril 1991 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed31 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202-204 West Street
Sheffield
S1 4EU

Location

Registered Address202-204 West Street
Sheffield
S1 4EU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Filing History

29 May 2023Accounts for a dormant company made up to 31 August 2022 (10 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
11 August 2022Compulsory strike-off action has been discontinued (1 page)
10 August 2022Accounts for a dormant company made up to 31 August 2021 (10 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Accounts for a dormant company made up to 31 August 2020 (8 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
18 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
20 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
30 December 2017Registered office address changed from Apartment 313 City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN England to 202-204 West Street Sheffield S1 4EU on 30 December 2017 (1 page)
6 July 2017Registered office address changed from 313 Apartment 313, City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN England to Apartment 313 City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 313 Apartment 313, City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN England to Apartment 313 City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN on 6 July 2017 (1 page)
3 July 2017Registered office address changed from Apartment 313 City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN England to 313 Apartment 313, City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Apartment 104, City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LJ United Kingdom to Apartment 313 City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Apartment 313 City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN England to 313 Apartment 313, City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Apartment 104, City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LJ United Kingdom to Apartment 313 City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LN on 3 July 2017 (1 page)
13 January 2017Registered office address changed from Apartment 104 Apartment104, City Lofts St. Pauls, 7 st. Pauls Square Sheffield S1 2LJ United Kingdom to Apartment 104, City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LJ on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Apartment 104 Apartment104, City Lofts St. Pauls, 7 st. Pauls Square Sheffield S1 2LJ United Kingdom to Apartment 104, City Lofts St. Pauls 7 st. Pauls Square Sheffield South Yorkshire S1 2LJ on 13 January 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
8 January 2017Registered office address changed from 122 Baltic Quay Mill Road Gateshead NE8 3QY United Kingdom to Apartment 104 Apartment104, City Lofts St. Pauls, 7 st. Pauls Square Sheffield S1 2LJ on 8 January 2017 (1 page)
8 January 2017Registered office address changed from 122 Baltic Quay Mill Road Gateshead NE8 3QY United Kingdom to Apartment 104 Apartment104, City Lofts St. Pauls, 7 st. Pauls Square Sheffield S1 2LJ on 8 January 2017 (1 page)
31 August 2016Incorporation
Statement of capital on 2016-08-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 August 2016Incorporation
Statement of capital on 2016-08-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)