JINXUAN WAYNE WARES LTD

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-06-05

View Document

20/05/2520 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

02/05/252 May 2025 Registered office address changed to PO Box 4385, 11145362 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-02

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-10

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Registered office address changed from PO Box 4385 11145362: Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2024-12-04

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

29/05/2329 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

11/02/2211 February 2022 Secretary's details changed for Hk Deqin Group Limited on 2022-02-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / CHUNFENG LI / 21/01/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

09/05/209 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

04/03/194 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HK DEQIN GROUP LIMITED / 04/03/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE ADDRESS CHANGED ON 01/02/2019 TO PO BOX 4385, 11145362: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information