Advanced company searchLink opens in new window

WETEX FASHION MANUFACTURING (UK) CO., LTD

Company number 09690254

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2024 DS01 Application to strike the company off the register
02 Jul 2024 AA Accounts for a dormant company made up to 30 June 2024
04 Jul 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
04 Jul 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
05 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
02 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
21 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
16 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with updates
16 Jul 2020 PSC01 Notification of Lei Zhang as a person with significant control on 16 July 2020
16 Jul 2020 AP01 Appointment of Lei Zhang as a director on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Weili Han as a director on 16 July 2020
16 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Jul 2020 PSC07 Cessation of Weili Han as a person with significant control on 16 July 2020
16 Jul 2020 CH01 Director's details changed for Weili Han on 16 July 2020
24 Mar 2020 AD01 Registered office address changed from 10 Amy Johnson Way York YO30 4AG England to Churchill House 142-146 Old Street London EC1V 9BW on 24 March 2020
06 Feb 2020 AD01 Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW England to 10 Amy Johnson Way York YO30 4AG on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Weili Han on 2 February 2020
06 Feb 2020 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 3 February 2020
08 Jul 2019 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Churchill House 142-146 Old Street London EC1V 9BW on 8 July 2019