Advanced company searchLink opens in new window

WESTERN METAL MATERIALS CO., LTD

Company number 10019314

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH England to 291 Brighton Road South Croydon CR2 6EQ on 28 March 2022
01 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
27 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
27 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
05 Jun 2020 PSC04 Change of details for Qing Li as a person with significant control on 5 June 2020
05 Jun 2020 CH01 Director's details changed for Ms Qing Li on 5 June 2020
05 Jun 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
05 Jun 2020 AP04 Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 5 June 2020
05 Jun 2020 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 5 June 2020
24 Mar 2020 AD01 Registered office address changed from 10 Amy Johnson Way York YO30 4AG England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 24 March 2020
07 Feb 2020 CH01 Director's details changed for Ms Qing Li on 6 February 2020
07 Feb 2020 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 10 Amy Johnson Way York YO30 4AG on 7 February 2020
28 Feb 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
22 Feb 2019 PSC04 Change of details for Qing Li as a person with significant control on 22 February 2019
03 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 3 January 2019
05 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Feb 2017 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 13 February 2017
15 Feb 2017 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 13 February 2017
15 Feb 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 15 February 2017