- Company Overview for ALLWIN TECH INDUSTRIAL LTD (09505219)
- Filing history for ALLWIN TECH INDUSTRIAL LTD (09505219)
- People for ALLWIN TECH INDUSTRIAL LTD (09505219)
- More for ALLWIN TECH INDUSTRIAL LTD (09505219)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2018 | DS01 | Application to strike the company off the register | |
02 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
25 Dec 2017 | CS01 | Confirmation statement made on 25 December 2017 with updates | |
22 Dec 2017 | 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 22 December 2017 | |
30 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
24 Mar 2017 | AP03 | Appointment of Lei Ye as a secretary on 23 March 2017 | |
24 Mar 2017 | TM02 | Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 23 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 24 March 2017 | |
01 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
25 Mar 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 25 March 2016 | |
25 Mar 2016 | AP04 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 25 March 2016 | |
25 Mar 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 61 Praed Street Dept 400 London W2 1NS on 25 March 2016 | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|