Advanced company searchLink opens in new window

WEXON CLUB LTD

Company number 11131383

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 AP01 Appointment of Wenhui Jiang as a director on 1 September 2022
12 Sep 2022 TM01 Termination of appointment of Xing Wei as a director on 31 August 2022
11 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
08 Jul 2021 PSC01 Notification of Guangyu Shi as a person with significant control on 30 June 2021
08 Jul 2021 AP01 Appointment of Mr Guangyu Shi as a director on 30 June 2021
08 Jul 2021 TM01 Termination of appointment of Yiqian Hou as a director on 30 June 2021
08 Jul 2021 PSC07 Cessation of Yiqian Hou as a person with significant control on 30 June 2021
11 Jun 2021 AP01 Appointment of Mr Xing Wei as a director on 1 June 2021
02 Jun 2021 AD01 Registered office address changed from 122 Ashley Lane Manchester M9 4NT United Kingdom to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 2 June 2021
27 Feb 2021 AA Micro company accounts made up to 29 February 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
27 Oct 2020 AA Accounts for a dormant company made up to 28 February 2019
27 Oct 2020 AA01 Current accounting period shortened from 31 January 2020 to 28 February 2019
11 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
19 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
06 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
21 May 2018 PSC01 Notification of Yiqian Hou as a person with significant control on 3 May 2018
20 May 2018 PSC07 Cessation of Xing Wei as a person with significant control on 2 May 2018
19 May 2018 AD01 Registered office address changed from 146 Tile Hill Lane Coventry CV4 9DE England to 122 Ashley Lane Manchester M9 4NT on 19 May 2018
13 May 2018 AP01 Appointment of Miss Yiqian Hou as a director on 13 May 2018
12 May 2018 TM01 Termination of appointment of Enru Zhang as a director on 11 May 2018