NINGBO EVER NICE LEISURE CO., LIMITED
Company number 11250340
- Company Overview for NINGBO EVER NICE LEISURE CO., LIMITED (11250340)
- Filing history for NINGBO EVER NICE LEISURE CO., LIMITED (11250340)
- People for NINGBO EVER NICE LEISURE CO., LIMITED (11250340)
- More for NINGBO EVER NICE LEISURE CO., LIMITED (11250340)
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) |
---|---|---|---|
25 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 11250340 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
15 Dec 2024 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 15 December 2024 | |
23 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
04 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
16 Mar 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 16 March 2022 | |
16 Mar 2022 | 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 16 March 2022 | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from The Business Resource Network Whateleys Drive Kenilworth Warwickshire CV8 2GY to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 3 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from PO Box 4385 11250340: Companies House Default Address Cardiff CF14 8LH to The Business Resource Network Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Apr 2019 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 12 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
01 Feb 2019 | RP05 | Registered office address changed to PO Box 4385, 11250340: Companies House Default Address, Cardiff, CF14 8LH on 1 February 2019 | |
12 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-12
|