Advanced company searchLink opens in new window

WUXI CHILLED ROLL CO. LTD

Company number 08455848

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2022 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 25 January 2022
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
05 May 2019 AA Accounts for a dormant company made up to 31 March 2019
05 May 2019 CH01 Director's details changed for Guijun Zhang on 5 May 2019
05 May 2019 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 5 May 2019
05 May 2019 CS01 Confirmation statement made on 21 March 2019 with updates
05 May 2019 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 5 May 2019
28 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
26 Apr 2018 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 26 April 2018
26 Apr 2018 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 25 April 2018
23 May 2017 AA Accounts for a dormant company made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
23 May 2017 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 21 March 2017
16 May 2016 AA Accounts for a dormant company made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
16 May 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 21 March 2016
16 May 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 16 May 2016
16 May 2016 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 21 March 2016
27 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
27 Apr 2015 AD01 Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to Chase Business Centre 39-41 Chase Side London N14 5BP on 27 April 2015