This company is commonly known as Welcome Chinese Holdings Plc. The company was founded 4 years ago and was given the registration number 12059407. The firm's registered office is in WINDSOR. You can find them at Flat 2 Meryton House, Longbourn, Windsor, Berks. This company's SIC code is 79110 - Travel agency activities.
Name | : | WELCOME CHINESE HOLDINGS PLC |
---|---|---|
Company Number | : | 12059407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2019 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 Meryton House, Longbourn, Windsor, Berks, United Kingdom, SL4 3TW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR | Secretary | 22 August 2019 | Active |
11, Via Barberini 11,, Rome, Italy, | Director | 31 October 2019 | Active |
C/O Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR | Director | 14 August 2019 | Active |
Flat 2, Meryton House, Longbourn, Windsor, United Kingdom, SL4 3TW | Director | 19 June 2019 | Active |
Mr Jacopo Sertoli | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | Italian |
Address | : | C/O Begbies Traynor, 29th Floor, London, E14 5NR |
Nature of control | : |
|
Mrs Elaine New | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, Meryton House, Windsor, United Kingdom, SL4 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-31 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-11-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-11-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-11-16 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Change of name | Certificate re registration public limited company to private. | Download |
2021-06-02 | Incorporation | Re registration memorandum articles. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-06-02 | Change of name | Reregistration public to private company. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Capital | Capital cancellation shares by plc. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2019-11-12 | Capital | Capital allotment shares. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Capital | Capital allotment shares. | Download |
2019-09-23 | Change of name | Certificate re registration private to public limited company. | Download |
2019-09-23 | Accounts | Accounts balance sheet. | Download |
2019-09-23 | Auditors | Auditors report. | Download |
2019-09-23 | Incorporation | Re registration memorandum articles. | Download |
2019-09-23 | Auditors | Auditors statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.