HUAFANG GROUP WOOLEN SPINNING WEAVING & DYEING CO., LTD

Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Registered office address changed from PO Box 4385 06983709 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-26

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 06983709 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

24/01/2524 January 2025

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 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 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 DIRECTOR APPOINTED TAO XIAO

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR ZHENGSHI GU

View Document

31/07/2031 July 2020 CESSATION OF ZHENGSHI GU AS A PSC

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAO XIAO

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW

View Document

06/08/196 August 2019 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY FARSTAR CPA LTD

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

07/08/187 August 2018 DISS40 (DISS40(SOAD))

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY C&R BUSINESS CONSULTING LIMITED

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 326 CLEVELAND ROAD LONDON E18 2AN

View Document

25/11/1525 November 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

25/11/1525 November 2015 CORPORATE SECRETARY APPOINTED FARSTAR CPA LTD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/11/146 November 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/01/144 January 2014 DISS40 (DISS40(SOAD))

View Document

03/01/143 January 2014 CORPORATE SECRETARY APPOINTED C&R BUSINESS CONSULTING LIMITED

View Document

03/01/143 January 2014 Annual return made up to 6 August 2013 with full list of shareholders

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE LONDON N14 5BP

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/09/121 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

23/08/1223 August 2012 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

23/08/1223 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY C&R BUSINESS CONSULTING LIMITED

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY FWODA CPA LTD

View Document

25/08/1025 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZHENGSHI GU / 06/08/2010

View Document

25/08/1025 August 2010 CORPORATE SECRETARY APPOINTED C&R BUSINESS CONSULTING LIMITED

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 30 IRONMONGERS PLACE LONDON E14 9YD UK

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company