WU QIAN NAN LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Registered office address changed to PO Box 4385, 14841897 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-13

View Document

15/07/2415 July 2024 Termination of appointment of Irshad Munir Shaikh as a director on 2024-07-15

View Document

05/07/245 July 2024 Termination of appointment of Jones Pedro Francisco as a director on 2024-07-05

View Document

28/06/2428 June 2024 Director's details changed for Mr Irshad Munir Shaikh on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Irshad Munir Shaikh on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Jones Pedro Francisco as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Yannick Sano as a director on 2024-06-28

View Document

07/06/247 June 2024 Appointment of Mr Yannick Sano as a director on 2024-06-07

View Document

06/06/246 June 2024 Director's details changed for Mr Irshad Munir Shaikh on 2024-06-06

View Document

04/06/244 June 2024 Termination of appointment of Jagmohan Singh as a director on 2024-06-04

View Document

27/05/2427 May 2024 Appointment of Mr Jagmohan Singh as a director on 2024-05-27

View Document

25/05/2425 May 2024 Appointment of Mr Irshad Munir Shaikh as a director on 2024-05-25

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 3 Cotton Patch Walk Bridgwater TA6 6GS England to 7 Bell Yard London WC2A 2JR on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR to 3 Cotton Patch Walk Bridgwater TA6 6GS on 2024-02-19

View Document

29/01/2429 January 2024 Registered office address changed from PO Box 4385 14841897 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-01-29

View Document

03/08/233 August 2023 Registered office address changed to PO Box 4385, 14841897 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-03

View Document

03/05/233 May 2023 Incorporation

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