- Company Overview for WALTERS INDUSTRIAL ENGINEERING CO., LTD (09975913)
- Filing history for WALTERS INDUSTRIAL ENGINEERING CO., LTD (09975913)
- People for WALTERS INDUSTRIAL ENGINEERING CO., LTD (09975913)
- More for WALTERS INDUSTRIAL ENGINEERING CO., LTD (09975913)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2023 | DS01 | Application to strike the company off the register | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
04 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Bo Han on 30 January 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
11 Nov 2019 | CH01 | Director's details changed for Mr Bo Han on 7 November 2019 | |
11 Nov 2019 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 7 November 2019 | |
11 Nov 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 11 November 2019 | |
12 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Bo Han on 16 November 2018 | |
16 Nov 2018 | CH04 | Secretary's details changed for Uk International Consultancy Ltd on 16 November 2018 | |
16 Nov 2018 | 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 16 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
21 Nov 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 17 November 2016 |