CURTISS WRIGHT VALVE CONTROL (UK) LIMITED

11848235
G21A EXPRESSWAY 1 DOCK ROAD LONDON UNITED KINGDOM E16 1AH

Documents

Documents
Date Category Description Pages
14 Jul 2023 officers Termination of appointment of secretary (Credential Group (Uk) Limited) 1 Buy now
01 Jun 2023 officers Change of particulars for corporate secretary (Credential Group (Uk) Limited) 1 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2022 officers Appointment of corporate secretary (Credential Group (Uk) Limited) 2 Buy now
22 Jun 2022 officers Termination of appointment of secretary (Longshine Overseas Limited) 1 Buy now
16 Mar 2022 accounts Annual Accounts 2 Buy now
21 Feb 2022 officers Change of particulars for director (Ms Shanshan Ji) 2 Buy now
30 Dec 2021 officers Appointment of corporate secretary (Longshine Overseas Limited) 2 Buy now
30 Dec 2021 officers Termination of appointment of secretary (Uk Jiecheng Business Limited) 1 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2021 accounts Annual Accounts 2 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Annual Accounts 2 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2020 officers Termination of appointment of secretary (Smart Registrations Limited) 1 Buy now
28 Feb 2020 officers Appointment of corporate secretary (Uk Jiecheng Business Limited) 2 Buy now
28 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2019 incorporation Incorporation Company 25 Buy now