WING WAH LIMITED

04503065
85 LAKE AVENUE MARSDEN SOUTH SHIELDS NE34 7AY

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 Feb 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 7 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2018 accounts Annual Accounts 7 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 9 Buy now
13 Aug 2015 annual-return Annual Return 4 Buy now
13 Dec 2014 accounts Annual Accounts 9 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
30 Jul 2014 officers Change of particulars for secretary (David Ho) 1 Buy now
19 Dec 2013 accounts Annual Accounts 9 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
13 Nov 2012 officers Change of particulars for director (Mr David Kwok Kwai Ho) 2 Buy now
31 Oct 2012 officers Change of particulars for director (Mr David Kwok Kai Ho) 3 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
17 Jul 2012 officers Termination of appointment of director (Tony Ho) 1 Buy now
19 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2012 accounts Annual Accounts 3 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Sep 2011 annual-return Annual Return 5 Buy now
01 Sep 2011 officers Appointment of director (Mr David Kwok Kai Ho) 2 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 officers Change of particulars for director (Tony Kwok Wing Ho) 2 Buy now
10 Jun 2010 accounts Annual Accounts 3 Buy now
15 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2009 accounts Annual Accounts 2 Buy now
28 Aug 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 2 Buy now
28 Aug 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
04 Apr 2008 accounts Annual Accounts 1 Buy now
31 Aug 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
30 Oct 2006 accounts Annual Accounts 2 Buy now
15 Sep 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 1 Buy now
16 Sep 2005 annual-return Return made up to 05/08/05; full list of members 2 Buy now
21 Mar 2005 accounts Annual Accounts 1 Buy now
08 Sep 2004 annual-return Return made up to 05/08/04; full list of members 6 Buy now
02 Jun 2004 accounts Annual Accounts 1 Buy now
05 May 2004 address Registered office changed on 05/05/04 from: c/o westwaters 28-29 west sunniside sunderland tyne & wear SR1 1BX 1 Buy now
01 Sep 2003 annual-return Return made up to 05/08/03; full list of members 6 Buy now
22 Aug 2002 officers Secretary resigned 1 Buy now
22 Aug 2002 officers Director resigned 1 Buy now
22 Aug 2002 officers New director appointed 2 Buy now
22 Aug 2002 officers New secretary appointed 2 Buy now
22 Aug 2002 address Registered office changed on 22/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF 1 Buy now
05 Aug 2002 incorporation Incorporation Company 12 Buy now