Advanced company searchLink opens in new window

DONGFENG METAL WARE CO., LTD

Company number 09383949

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
14 Oct 2019 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 14 October 2019
07 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Jan 2019 CH01 Director's details changed for Ms Yanhuan Li on 23 January 2019
23 Jan 2019 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 23 January 2019
23 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 23 January 2019
26 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Mar 2018 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 26 March 2018
26 Mar 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 26 March 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
19 May 2017 AA Accounts for a dormant company made up to 31 January 2017
18 May 2017 CS01 Confirmation statement made on 12 January 2017 with updates
15 May 2017 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 9 May 2017
15 May 2017 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 9 May 2017
15 May 2017 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 15 May 2017
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000