- Company Overview for NINGBO MANUFACTURING UK LTD (09899010)
- Filing history for NINGBO MANUFACTURING UK LTD (09899010)
- People for NINGBO MANUFACTURING UK LTD (09899010)
- More for NINGBO MANUFACTURING UK LTD (09899010)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
10 Oct 2022 | AD01 | Registered office address changed from Unit 4 First Avenue Redwither Business Park Wrexham LL13 9XP Wales to Chetwynd Offices Bangor Road Cross Lanes Wrexham LL13 0TF on 10 October 2022 | |
19 Jul 2022 | DS02 | Withdraw the company strike off application | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from Unit 1 Lightwood Green Industrial Estate Overton Wrexham LL13 0HU Wales to Unit 4 First Avenue Redwither Business Park Wrexham LL13 9XP on 26 January 2021 | |
26 Jan 2021 | TM02 | Termination of appointment of Derek Booth as a secretary on 26 June 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | PSC07 | Cessation of Derek Booth as a person with significant control on 5 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Derek Booth as a director on 5 August 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from Unit 4, First Avenue Redwither Business Park Wrexham Industrial Estate Wrexham Clwyd LL13 9XP Wales to Unit 1 Lightwood Green Industrial Estate Overton Wrexham LL13 0HU on 5 July 2019 |