ANRUI (HOLDINGS) EUROPE LIMITED - BUCKINGHAM


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-30 View Report
Accounts. Accounts type dormant. 2023-01-16 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Officers. Officer name: Mr Yubao Sun. Appointment date: 2022-06-17. 2022-06-23 View Report
Officers. Termination date: 2022-06-17. Officer name: Chris Malley. 2022-06-23 View Report
Confirmation statement. Statement with updates. 2021-11-19 View Report
Accounts. Accounts type dormant. 2021-06-22 View Report
Accounts. Accounts type dormant. 2021-06-02 View Report
Resolution. Description: Resolutions. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Officers. Appointment date: 2020-05-11. Officer name: Mr Chris Malley. 2020-10-22 View Report
Persons with significant control. Psc name: Wipac Technology Limited. Notification date: 2020-05-11. 2020-10-22 View Report
Address. New address: London Road Buckingham Buckinghamshire MK18 1BH. Old address: Springstone House, PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS United Kingdom. Change date: 2020-10-22. 2020-10-22 View Report
Officers. Officer name: Simon Antony Cooper Collins. Termination date: 2020-05-11. 2020-10-22 View Report
Officers. Termination date: 2020-05-11. Officer name: Lee George Westgarth. 2020-10-22 View Report
Persons with significant control. Psc name: Carclo Plc. Cessation date: 2020-05-11. 2020-10-22 View Report
Officers. Officer name: Angela Wakes. Termination date: 2020-08-12. 2020-10-15 View Report
Officers. Officer name: Mrs Angela Wakes. Appointment date: 2019-12-17. 2019-12-19 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-12-17. 2019-12-19 View Report
Officers. Termination date: 2019-12-17. Officer name: Roger Hart. 2019-12-19 View Report
Officers. Officer name: Inhoco Formations Limited. Termination date: 2019-12-17. 2019-12-19 View Report
Officers. Officer name: Lee Westgarth. Appointment date: 2019-12-17. 2019-12-19 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-12-17. 2019-12-19 View Report
Address. New address: Springstone House, PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS. Change date: 2019-12-19. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. 2019-12-19 View Report
Accounts. Change account reference date company current shortened. 2019-12-19 View Report
Officers. Officer name: Mr Simon Antony Cooper Collins. Appointment date: 2019-12-17. 2019-12-19 View Report
Persons with significant control. Psc name: Inhoco Formations Limited. Cessation date: 2019-12-19. 2019-12-19 View Report
Persons with significant control. Notification date: 2019-12-19. Psc name: Carclo Plc. 2019-12-19 View Report
Resolution. Description: Resolutions. 2019-12-17 View Report
Incorporation. Capital: GBP 1 2019-10-09 View Report