ZIGTOO WATER INDUSTRY GROUP CO., LTD
Company number 10548115
- Company Overview for ZIGTOO WATER INDUSTRY GROUP CO., LTD (10548115)
- Filing history for ZIGTOO WATER INDUSTRY GROUP CO., LTD (10548115)
- People for ZIGTOO WATER INDUSTRY GROUP CO., LTD (10548115)
- More for ZIGTOO WATER INDUSTRY GROUP CO., LTD (10548115)
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) |
---|---|---|---|
16 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
13 Aug 2021 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 13 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 13 August 2021 | |
07 Aug 2021 | AD01 | Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 7 August 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 6 August 2021 | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
20 May 2021 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
20 May 2021 | RT01 | Administrative restoration application | |
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2019 | AP01 | Appointment of Daogui Wei as a director on 26 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Juanjuan Wei as a director on 26 July 2019 | |
26 Jul 2019 | PSC01 | Notification of Daogui Wei as a person with significant control on 26 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
26 Jul 2019 | PSC07 | Cessation of Juanjuan Wei as a person with significant control on 26 July 2019 | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 Mar 2019 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Juanjuan Wei on 8 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
08 Mar 2019 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 8 March 2019 | |
18 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates |