Download leads from Nexok and grow your business. Find out more

Mecola International Trading Company UK Limited

Documents

Total Documents17
Total Pages48

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off
7 August 2018First Gazette notice for compulsory strike-off
11 May 2018Registered office address changed from 203B Favell House Crow Lane Bristol BS1 1DQ United Kingdom to No.19 Elmdale Road Tyndalls Park Bristol BS8 1SG on 11 May 2018
11 May 2018Change of details for Mr Yuxiang Hsu as a person with significant control on 11 May 2018
11 May 2018Cessation of Ziying Shao as a person with significant control on 11 May 2018
6 May 2018Notification of Yuxiang Hsu as a person with significant control on 6 May 2018
14 February 2018Micro company accounts made up to 31 May 2017
20 May 2017Confirmation statement made on 19 May 2017 with updates
20 May 2017Confirmation statement made on 19 May 2017 with updates
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
24 May 2016Director's details changed for Mr Yuxiang Xu on 24 May 2016
24 May 2016Director's details changed for Mr Yu-Hsiang Hsu on 24 May 2016
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
24 May 2016Director's details changed for Mr Yu-Hsiang Hsu on 24 May 2016
24 May 2016Director's details changed for Mr Yuxiang Xu on 24 May 2016
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing