London
SE10 0PB
Director Name | Ms Yaxi Li |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 24 May 2023(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 903 10 Cutter Lane London SE10 0XY |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 February 2024 (overdue) |
18 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
13 February 2020 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 13 February 2020 (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 28 February 2018 (3 pages) |
25 April 2019 | Registered office address changed from Conference House William & Co. Spirits Limited 152 Morrison Street Edinburgh Midlothian EH3 8EB Scotland to 83 Princes Street Edinburgh EH2 2ER on 25 April 2019 (1 page) |
5 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
20 October 2017 | Registered office address changed from Flat 6 8 Appin Place Edinburgh Scotland EH14 1NJ United Kingdom to Conference House William & Co. Spirits Limited 152 Morrison Street Edinburgh Midlothian EH3 8EB on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from Flat 6 8 Appin Place Edinburgh Scotland EH14 1NJ United Kingdom to Conference House William & Co. Spirits Limited 152 Morrison Street Edinburgh Midlothian EH3 8EB on 20 October 2017 (1 page) |
6 July 2017 | Director's details changed for Mr. Chengyu Liu on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr. Chengyu Liu on 1 July 2017 (2 pages) |
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|