- Company Overview for WANLI INDUSTRIAL&TRADING CO., LTD (08893709)
- Filing history for WANLI INDUSTRIAL&TRADING CO., LTD (08893709)
- People for WANLI INDUSTRIAL&TRADING CO., LTD (08893709)
- More for WANLI INDUSTRIAL&TRADING CO., LTD (08893709)
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) |
---|---|---|---|
09 Feb 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
23 Jan 2025 | RP09 | Address of officer Gai Zhang changed to 08893709 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025 | |
23 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 08893709 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025 | |
23 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 08893709 - Companies House Default Address, Cardiff, CF14 8LH on 23 January 2025 | |
09 Jul 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
01 Jun 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
13 Jan 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 13 January 2022 | |
13 Jan 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 13 January 2022 | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
05 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Gai Zhang on 14 January 2019 | |
14 Jan 2019 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 14 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
14 Jan 2019 | 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 14 January 2019 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates |