Advanced company searchLink opens in new window

U.K. ANHING CO., LTD

Company number 06135976

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
13 May 2016 AP04 Appointment of Hkrtp Limited as a secretary on 13 May 2016
13 May 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Aug 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
17 Aug 2015 CH01 Director's details changed for Feng Xiong on 14 August 2015
15 Aug 2015 AD01 Registered office address changed from 23 Lakeswood Road Petts Wood London BR5 1BJ to Msh3462, Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 15 August 2015
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
18 Mar 2014 AD01 Registered office address changed from Suit 8525 16-18 Circus Road London NW8 6PG England on 18 March 2014
17 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
15 Feb 2014 AD01 Registered office address changed from 23 Lakeswood Road Petts Wood Orpington London BR5 1BJ England on 15 February 2014
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
10 May 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
10 May 2013 TM02 Termination of appointment of Joint Harvest Cpa Ltd as a secretary
10 May 2013 AD01 Registered office address changed from 8 Standard Road London NW10 6EU on 10 May 2013
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
05 Jan 2012 AP04 Appointment of Joint Harvest Cpa Ltd as a secretary
05 Jan 2012 TM02 Termination of appointment of Fwoda Cpa Ltd as a secretary