Advanced company searchLink opens in new window

HWZ INTERNATIONAL LTD

Company number 09175979

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
05 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
14 Aug 2018 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 14 August 2018
19 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
14 Aug 2017 PSC04 Change of details for Xianying Lu as a person with significant control on 13 August 2017
10 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
17 Aug 2016 AP03 Appointment of Xianying Lu as a secretary on 13 August 2016
17 Aug 2016 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 13 August 2016
17 Aug 2016 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS to 35 Ivor Place Lower Ground London NW1 6EA on 17 August 2016
10 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
14 Aug 2015 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 6 August 2015
14 Aug 2015 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB. England to 61 Praed Street Dept 400 London W2 1NS on 6 August 2015
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted