Advanced company searchLink opens in new window

UK SOWER COATINGS LIMITED

Company number 12850896

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)
02 Apr 2024 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 2 April 2024
12 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
27 Apr 2023 PSC01 Notification of Chaoyong Wang as a person with significant control on 27 April 2023
27 Apr 2023 PSC07 Cessation of Ke Tang as a person with significant control on 27 April 2023
27 Apr 2023 AP01 Appointment of Chaoyong Wang as a director on 27 April 2023
27 Apr 2023 TM01 Termination of appointment of Ke Tang as a director on 27 April 2023
20 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
08 Aug 2022 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary on 8 August 2022
08 Aug 2022 TM02 Termination of appointment of Shituo Business (Uk) Limited as a secretary on 8 August 2022
29 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
27 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2021 CS01 Confirmation statement made on 31 August 2021 with updates
26 Nov 2021 AP04 Appointment of Shituo Business (Uk) Limited as a secretary on 26 November 2021
26 Nov 2021 TM02 Termination of appointment of Hong Kong Daiyan Registrations Limited as a secretary on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 26 November 2021
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 AD01 Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL United Kingdom to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 18 November 2021
01 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-01
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted