Advanced company searchLink opens in new window

WIN-WIN IMPORT & EXPORT (CHINA) LIMITED

Company number 08687645

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)
24 Jan 2025 RP09 Address of officer Mr. Fuhe Li changed to 08687645 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025
24 Jan 2025 RP09 Address of officer Qh Int'l Business Limited changed to 08687645 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025
24 Jan 2025 RP05 Registered office address changed to PO Box 4385, 08687645 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2025
16 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
17 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
01 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
22 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
19 Jul 2022 CH04 Secretary's details changed for Qh Int'l Business Limited on 19 July 2022
23 Mar 2022 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 23 March 2022
14 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
13 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
11 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
06 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
28 Aug 2018 CH04 Secretary's details changed for Qh Int'l Business Limited on 28 August 2018
28 Aug 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 28 August 2018
21 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
19 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
17 Oct 2016 CH01 Director's details changed for Mr. Fuhe Li on 17 October 2016