UK FENG FENG PIPE INDUSTRY TECHNOLOGY CO., LIMITED
Company number 13063892
- Company Overview for UK FENG FENG PIPE INDUSTRY TECHNOLOGY CO., LIMITED (13063892)
- Filing history for UK FENG FENG PIPE INDUSTRY TECHNOLOGY CO., LIMITED (13063892)
- People for UK FENG FENG PIPE INDUSTRY TECHNOLOGY CO., LIMITED (13063892)
- More for UK FENG FENG PIPE INDUSTRY TECHNOLOGY CO., LIMITED (13063892)
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) |
---|---|---|---|
15 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 13063892 - Companies House Default Address, Cardiff, CF14 8LH on 15 January 2025 | |
10 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
14 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Apr 2024 | TM02 | Termination of appointment of Uk Jiecheng Business Limited as a secretary on 15 April 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
19 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
06 Dec 2022 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 6 December 2022 | |
06 Dec 2022 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 6 December 2022 | |
30 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
22 Dec 2021 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 22 December 2021 | |
22 Dec 2021 | TM02 | Termination of appointment of Xing Chen as a secretary on 22 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 21 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Flat 43 Perkins House Wallwood Street London E14 7AH England to The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY on 14 December 2021 | |
06 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-06
|