- Company Overview for WV UK DEVELOPMENT LIMITED (12356207)
- Filing history for WV UK DEVELOPMENT LIMITED (12356207)
- People for WV UK DEVELOPMENT LIMITED (12356207)
- More for WV UK DEVELOPMENT LIMITED (12356207)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Aug 2022 | PSC07 | Cessation of Rui Liu as a person with significant control on 10 August 2022 | |
29 Jul 2022 | PSC01 | Notification of Rui Liu as a person with significant control on 29 July 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Ms Sishuo Huang on 25 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Jul 2021 | AD01 | Registered office address changed from Suit 31 & 32, De Morgan House 57-58 Russell Square London WC1B 4HS England to Elder House Brooklands Road Weybridge KT13 0TS on 20 July 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
01 May 2020 | AD01 | Registered office address changed from Suit 31 & 32, De Morgan House 7-58 Russell Square London WC1B 4HS England to Suit 31 & 32, De Morgan House 57-58 Russell Square London WC1B 4HS on 1 May 2020 | |
01 May 2020 | CH01 | Director's details changed for Ms Sishuo Huang on 1 May 2020 | |
01 May 2020 | AD01 | Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Suit 31 & 32, De Morgan House 7-58 Russell Square London WC1B 4HS on 1 May 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Ms Sishuo Huang on 30 January 2020 | |
09 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-09
|