Advanced company searchLink opens in new window

HUIHUANG SANITARY WARE CO., LTD.

Company number 07903884

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2019 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 14 November 2019
14 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
27 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
20 Dec 2017 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London on 20 December 2017
19 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
13 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP 500,000
25 Dec 2015 TM02 Termination of appointment of Lhy Investment Ltd as a secretary on 25 December 2015
01 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500,000
01 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500,000
01 May 2013 AD01 Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013
12 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
04 Feb 2013 AP01 Appointment of Mingxia Wang as a director
04 Feb 2013 AD01 Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 4 February 2013
30 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
30 Aug 2012 TM01 Termination of appointment of Jinhui Wang as a director
10 Jan 2012 NEWINC Incorporation