TPWEAR (GERMANY) NEW MATERIALS CO., LTD - WEST MIDLANDS, ENGLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2024-01-16 View Report
Officers. Officer name: Winkie Corporate Services(Uk) Limited. Appointment date: 2023-12-11. 2024-01-16 View Report
Officers. Officer name: Onestep Cs (Uk) Limited. Termination date: 2023-12-11. 2024-01-16 View Report
Address. New address: 7 Copperfield Road, Coventry West Midlands, England CV2 4AQ. Old address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY England. Change date: 2024-01-16. 2024-01-16 View Report
Gazette. Gazette filings brought up to date. 2023-03-10 View Report
Accounts. Accounts type dormant. 2023-03-09 View Report
Officers. Officer name: Onestep Cs (Uk) Limited. Appointment date: 2023-03-09. 2023-03-09 View Report
Officers. Termination date: 2023-03-09. Officer name: S-Victory Secretary (Uk) Limited. 2023-03-09 View Report
Accounts. Accounts type dormant. 2023-03-09 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Officers. Change date: 2023-03-09. Officer name: Haijun Huang. 2023-03-09 View Report
Address. Change date: 2023-03-09. New address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY. Old address: 291 Brighton Road South Croydon CR2 6EQ United Kingdom. 2023-03-09 View Report
Gazette. Gazette notice compulsory. 2023-01-03 View Report
Address. New address: 291 Brighton Road South Croydon CR2 6EQ. Change date: 2022-03-26. Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom. 2022-03-26 View Report
Accounts. Accounts type dormant. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Restoration. Administrative restoration company. 2022-01-24 View Report
Gazette. Gazette dissolved compulsory. 2021-07-27 View Report
Gazette. Gazette notice compulsory. 2021-05-11 View Report
Gazette. Gazette filings brought up to date. 2020-07-01 View Report
Accounts. Accounts type dormant. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Officers. Appointment date: 2020-06-30. Officer name: S-Victory Secretary (Uk) Limited. 2020-06-30 View Report
Address. Change date: 2020-06-30. Old address: 15 Deans Lane London HA8 9HX United Kingdom. New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. 2020-06-30 View Report
Officers. Officer name: Anxin Commerce Limited. Termination date: 2020-06-30. 2020-06-30 View Report
Gazette. Gazette notice compulsory. 2020-04-07 View Report
Incorporation. Capital: GBP 10,000 2019-01-17 View Report