- Company Overview for WILLY INTERNATIONAL TRADING LTD (09088986)
- Filing history for WILLY INTERNATIONAL TRADING LTD (09088986)
- People for WILLY INTERNATIONAL TRADING LTD (09088986)
- More for WILLY INTERNATIONAL TRADING LTD (09088986)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2016 | DS01 | Application to strike the company off the register | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AP01 | Appointment of Ying Jin as a director on 5 May 2016 | |
11 Jun 2016 | AP03 | Appointment of Ying Jin as a secretary on 5 May 2016 | |
11 Jun 2016 | TM01 | Termination of appointment of Fang Niu as a director on 5 May 2016 | |
11 Jun 2016 | TM01 | Termination of appointment of Songtao He as a director on 5 May 2016 | |
11 Jun 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 11 June 2016 | |
11 Jun 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 11 June 2016 | |
05 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
16 May 2015 | AP01 | Appointment of Fang Niu as a director on 14 May 2015 | |
16 May 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 14 May 2015 | |
16 May 2015 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 14 May 2015 | |
16 May 2015 | TM01 | Termination of appointment of Yixin Li as a director on 14 May 2015 | |
16 May 2015 | AD01 | Registered office address changed from 419, Harborne Road Edgbaston Birmingham B15 3LB to Chase Business Centre 39-41 Chase Side London N14 5BP on 16 May 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | AP01 | Appointment of Yixin Li as a director on 28 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Baohua Fan as a director on 28 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Songtao He as a director on 28 January 2015 | |
17 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-17
|