- Company Overview for KOWLOON HOUSE WREXHAM LIMITED (11194391)
- Filing history for KOWLOON HOUSE WREXHAM LIMITED (11194391)
- People for KOWLOON HOUSE WREXHAM LIMITED (11194391)
- More for KOWLOON HOUSE WREXHAM LIMITED (11194391)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2020 | DS01 | Application to strike the company off the register | |
21 Sep 2020 | AD01 | Registered office address changed from Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX United Kingdom to Kowloon House Hawarden Road Caergwrle Wrexham LL12 9BY on 21 September 2020 | |
02 Jul 2020 | AA | Micro company accounts made up to 28 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
07 Feb 2019 | CH01 | Director's details changed for Mr Ping Chuin Lim on 29 March 2018 | |
07 Feb 2019 | PSC01 | Notification of Ping Chuin Lim as a person with significant control on 29 March 2018 | |
07 Feb 2019 | PSC07 | Cessation of Choy Wan Chung as a person with significant control on 28 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Ping Chuin Lim as a director on 29 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Choy Wan Chung as a director on 28 March 2018 | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|