Advanced company searchLink opens in new window

WILLY INTERNATIONAL TRADING LTD

Company number 09088986

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)
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
  • GBP 80,000
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
  • GBP 80,000
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
  • GBP 80,000
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
  • GBP 80,000
  • MODEL ARTICLES ‐ Model articles adopted