- Company Overview for WESTERN METAL MATERIALS CO., LTD (10019314)
- Filing history for WESTERN METAL MATERIALS CO., LTD (10019314)
- People for WESTERN METAL MATERIALS CO., LTD (10019314)
- More for WESTERN METAL MATERIALS CO., LTD (10019314)
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 |