- Company Overview for HUIHUANG SANITARY WARE CO., LTD. (07903884)
- Filing history for HUIHUANG SANITARY WARE CO., LTD. (07903884)
- People for HUIHUANG SANITARY WARE CO., LTD. (07903884)
- More for HUIHUANG SANITARY WARE CO., LTD. (07903884)
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
|
|
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
|
|
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
|
|
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 |