Advanced company searchLink opens in new window

ZIGTOO WATER INDUSTRY GROUP CO., LTD

Company number 10548115

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)
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