Advanced company searchLink opens in new window

ALWAYS INDUSTRIAL AND COMMERCIAL CO. LIMITED

Company number 12184860

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)
17 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
31 Jul 2023 AP03 Appointment of Houfu Wang as a secretary on 31 July 2023
31 Jul 2023 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 31 July 2023
20 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
17 Sep 2021 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 17 September 2021
17 Sep 2021 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 17 September 2021
17 Sep 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 17 September 2021
13 Aug 2021 CH01 Director's details changed for Houfu Wang on 12 August 2021
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
31 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
30 Dec 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
30 Dec 2020 AD01 Registered office address changed from 3a Montagu Row Marylebone London W1U 6DZ England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 30 December 2020
22 Dec 2020 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 3a Montagu Row Marylebone London W1U 6DZ on 22 December 2020
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted