Danario LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £189 | -2,682% |
Net Worth | £28,091 | -386.83% |
Liabilities | £80,349 | +10.01% |
Fixed Assets | £4,044 | -54.41% |
Trade Debtors | £104,207 | -89.58% |
Total assets | £108,440 | -92.79% |
Shareholder's funds | £28,091 | -386.83% |
Total liabilities | £80,349 | +10.01% |
WUQIANG XINLONG PRODUCTS CO., LTD
Company type | Private Limited Company, Liquidation |
Company Number | 07547228 |
Record last updated | Monday, April 30, 2018 12:17:07 AM UTC |
Official Address | 9 Perseverance Works Kingsland Road London England E28dd Haggerston There are 544 companies registered at this street |
Postal Code | E28DD |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Notices | Apr 30, 2018 | Appointment of liquidators | |
Notices | Apr 30, 2018 | Resolutions for winding-up | |
Notices | Feb 2, 2018 | Petitions to wind up | |
Registry | May 10, 2017 | Confirmation statement made , with updates | |
Financials | Dec 19, 2016 | Annual accounts | |
Registry | Sep 23, 2016 | Change of registered office address | |
Financials | Aug 16, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors and Member Of a Firm With Right To Appoint And Remove Directors | |
Registry | Apr 4, 2016 | Annual return | |
Registry | Mar 17, 2016 | Return of allotment of shares | |
Registry | Mar 1, 2016 | Annual return | |
Financials | Aug 5, 2015 | Annual accounts | |
Registry | Jul 10, 2015 | Appointment of a person as Director | |
Registry | Jul 10, 2015 | Appointment of a person as Secretary | |
Registry | Jul 10, 2015 | Resignation of one Director | |
Registry | Jul 1, 2015 | Two appointments: 2 men | |
Registry | Jul 1, 2015 | Resignation of one Director (a man) | |
Registry | Jun 30, 2015 | Notice of striking-off action discontinued | |
Registry | Jun 29, 2015 | Annual return | |
Registry | Apr 14, 2015 | First notification of strike-off action in london gazette | |
Registry | Mar 3, 2014 | Annual return | |
Registry | Nov 21, 2013 | Change of registered office address | |
Financials | Jul 8, 2013 | Annual accounts | |
Registry | Apr 4, 2013 | Annual return | |
Registry | Feb 19, 2013 | Resignation of one Director (a man) | |
Registry | Feb 19, 2013 | Resignation of one Director | |
Registry | Jan 25, 2013 | Appointment of a person as Director | |
Registry | Jan 15, 2013 | Appointment of a man as Director | |
Financials | Nov 8, 2012 | Annual accounts | |
Registry | Mar 29, 2012 | Company name change | |
Registry | Mar 28, 2012 | Company name change 2588536... | |
Registry | Mar 28, 2012 | Appointment of a person as Director | |
Registry | Mar 28, 2012 | Change of name certificate | |
Registry | Mar 28, 2012 | Resignation of one Director | |
Registry | Mar 27, 2012 | Appointment of a man as Director | |
Registry | Mar 27, 2012 | Resignation of one Director (a man) | |
Registry | Mar 7, 2012 | Annual return | |
Registry | Mar 1, 2011 | Appointment of a man as Director | |
Registry | Dec 5, 2008 | Company name change | |