- Company Overview for EAST AND WEST DESIGN LIMITED (10790267)
- Filing history for EAST AND WEST DESIGN LIMITED (10790267)
- People for EAST AND WEST DESIGN LIMITED (10790267)
- More for EAST AND WEST DESIGN LIMITED (10790267)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
02 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
02 Mar 2022 | CH01 | Director's details changed for Mrs Saier Chen on 23 February 2022 | |
02 Mar 2022 | PSC04 | Change of details for Mrs Saier Chen as a person with significant control on 23 February 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
20 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
19 Aug 2019 | PSC04 | Change of details for Mrs Saier Chen as a person with significant control on 1 September 2018 | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Saier Chen on 1 September 2018 | |
23 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mrs Saier Chen on 23 November 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from 118 Sharmans Cross Road Solihull B91 1HP England to 29 Wood Street Stratford-upon-Avon CV37 6JG on 3 January 2018 | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|