UK DWS ENVIRONMENTAL PROTECTION TECHNOLOGY INT'L LIMITED
Company number 09070208
- Company Overview for UK DWS ENVIRONMENTAL PROTECTION TECHNOLOGY INT'L LIMITED (09070208)
- Filing history for UK DWS ENVIRONMENTAL PROTECTION TECHNOLOGY INT'L LIMITED (09070208)
- People for UK DWS ENVIRONMENTAL PROTECTION TECHNOLOGY INT'L LIMITED (09070208)
- More for UK DWS ENVIRONMENTAL PROTECTION TECHNOLOGY INT'L LIMITED (09070208)
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) |
---|---|---|---|
18 Jan 2025 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 18 January 2025 | |
14 Oct 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
08 Oct 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
29 Jun 2022 | CH04 | Secretary's details changed for Uk Qili International Investment Adviser Ltd on 29 June 2022 | |
24 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 24 March 2022 | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
05 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Wenchuang Wei on 5 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
29 Jun 2018 | CH04 | Secretary's details changed for Uk Qili International Investment Adviser Ltd on 29 June 2018 | |
29 Jun 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 29 June 2018 | |
28 Jul 2017 | PSC01 | Notification of Wenchuang Wei as a person with significant control on 30 June 2016 | |
28 Jul 2017 | CH01 | Director's details changed for Wenchuang Wei on 28 July 2017 | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued |