- Company Overview for ZHEJIANG MESA SANITARY CO., LTD (09437159)
- Filing history for ZHEJIANG MESA SANITARY CO., LTD (09437159)
- People for ZHEJIANG MESA SANITARY CO., LTD (09437159)
- More for ZHEJIANG MESA SANITARY CO., LTD (09437159)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Xiaofeng Lyu on 30 January 2020 | |
25 Dec 2019 | CH01 | Director's details changed for Xiaofeng Lyu on 23 December 2019 | |
25 Dec 2019 | CH01 | Director's details changed for Xiaofeng Lyu on 23 December 2019 | |
25 Dec 2019 | CS01 | Confirmation statement made on 25 December 2019 with no updates | |
25 Dec 2019 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 23 December 2019 | |
25 Dec 2019 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 25 December 2019 | |
05 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Xiaofeng Lyu on 21 January 2019 | |
21 Jan 2019 | CH04 | Secretary's details changed for Uk International Consultancy Ltd on 21 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
21 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 21 January 2019 | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
05 Jan 2017 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 3 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 5 January 2017 | |
05 Jan 2017 | AP04 | Appointment of Uk International Consultancy Ltd as a secretary on 3 January 2017 | |
06 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 |