HUAWEN INSTITUTE LTD. - History of Changes


DateDescription
2024-06-20 update statutory_documents ORDER OF COURT TO WIND UP
2023-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-28 update statutory_documents FIRST GAZETTE
2022-08-07 delete address 16 HANOVER SQUARE LONDON UK ENGLAND W1S 1HT
2022-08-07 insert address 13 HANOVER SQUARE LONDON ENGLAND W1S 1HN
2022-08-07 update registered_address
2022-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2022 FROM 16 HANOVER SQUARE LONDON UK W1S 1HT ENGLAND
2022-07-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-07-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21
2022-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-04-07 delete address 116 PARK STREET PARK HOUSE LONDON ENGLAND W1K 6SS
2022-04-07 insert address 16 HANOVER SQUARE LONDON UK ENGLAND W1S 1HT
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-07 update registered_address
2022-04-05 update statutory_documents FIRST GAZETTE
2022-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM 116 PARK STREET PARK HOUSE LONDON W1K 6SS ENGLAND
2022-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAI DAI
2022-03-10 update statutory_documents CESSATION OF TAINBO FORTUNE VENTURES LIMITED AS A PSC
2022-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YING XIN
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2021-03-30 update statutory_documents DIRECTOR APPOINTED MR. KAI DAI
2021-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING
2020-12-17 update statutory_documents DIRECTOR APPOINTED MISS YING XIN
2020-10-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY QIAN DAI
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-04-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2020-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-02-07 delete address 7-8 STRATFORD PLACE LONDON ENGLAND W1C 1AY
2019-02-07 insert address 116 PARK STREET PARK HOUSE LONDON ENGLAND W1K 6SS
2019-02-07 update registered_address
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2019-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 7-8 STRATFORD PLACE LONDON W1C 1AY ENGLAND
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WEI WAN
2018-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-30
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-04-26 delete address KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2017-04-26 insert address 7-8 STRATFORD PLACE LONDON ENGLAND W1C 1AY
2017-04-26 update registered_address
2017-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM
2017-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GOLDING / 03/03/2017
2017-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / QIAN DAI / 03/03/2017
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN GOLDING
2017-02-08 delete address 99 GOWER STREET LONDON WC1E 6AA
2017-02-08 insert address KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2017-02-08 update registered_address
2017-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 99 GOWER STREET LONDON WC1E 6AA
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-30 => 2016-03-30
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-21 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, NO UPDATES
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHEN MA
2016-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAI DAI
2016-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR XIAOLI YU
2016-05-13 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-18 update statutory_documents 21/03/16 FULL LIST
2016-04-15 update statutory_documents DIRECTOR APPOINTED MISS CHEN MA
2016-03-11 update account_category NO ACCOUNTS FILED => DORMANT
2016-03-11 update accounts_last_madeup_date null => 2015-03-30
2016-03-11 update accounts_next_due_date 2016-02-29 => 2016-12-30
2016-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15
2016-02-05 update statutory_documents DIRECTOR APPOINTED MS WEI WAN
2016-01-21 update statutory_documents DIRECTOR APPOINTED MS XIAOLI YU
2015-12-07 update account_ref_day 31 => 30
2015-12-07 update accounts_next_due_date 2015-12-21 => 2016-02-29
2015-11-30 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-10-14 update statutory_documents SECRETARY APPOINTED QIAN DAI
2015-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CANDACE LAFLEUR
2015-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CANDACE LAFLEUR / 15/09/2015
2015-05-07 insert sic_code 85600 - Educational support services
2015-05-07 update returns_last_madeup_date null => 2015-03-21
2015-05-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-04-14 update statutory_documents 21/03/15 FULL LIST
2014-03-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION