DEYEAH THERMAL EXCHANGE ENGINEERING CO., LTD

41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom
StatusDISSOLVED
Company No.07434457
CategoryPrivate Limited Company
Incorporated09 Nov 2010
Age13 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years22 days

SUMMARY

DEYEAH THERMAL EXCHANGE ENGINEERING CO., LTD is an dissolved private limited company with number 07434457. It was incorporated 13 years, 5 months, 29 days ago, on 09 November 2010 and it was dissolved 22 days ago, on 16 April 2024. The company address is 41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-05

Officer name: Yuehua Chen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2021

Action Date: 25 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-25

New address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ

Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: Fifth Floor 3 Gower Street London WC1E 6HA

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-29

Officer name: Yuehua Chen

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-29

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

New address: 35 Ivor Place Lower Ground London NW1 6EA

Change date: 2016-11-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2015-12-15

Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-25

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

Old address: Flat 107 25 Indescon Square London E14 9DG

Change date: 2015-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Old address: Flat 107 25 Indescon Square London E14 9DG United Kingdom

Change date: 2014-11-26

New address: Flat 107 25 Indescon Square London E14 9DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2014-11-26

New address: Flat 107 25 Indescon Square London E14 9DG

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2014-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP

Change date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: World Trade Enterprises Consultancy Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Old address: Flat 107 25 Indescon Square London E14 9DG United Kingdom

Change date: 2012-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qiang Zong

Documents

View document PDF

Incorporation company

Date: 09 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENDA LUKWAGO LTD

61 BRIDGE STREET, KINGTON.,KINGTON,HR5 3DJ

Number:11244335
Status:ACTIVE
Category:Private Limited Company

GIBSON AND BRUCE LIMITED

22 OPTIMA PARK THAMES ROAD,DARTFORD,DA1 4QX

Number:10829590
Status:ACTIVE
Category:Private Limited Company

IT QUALITY CONSULTING LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11370510
Status:ACTIVE
Category:Private Limited Company

JFG FENCING LTD

SUNNYSIDE,BANBURY,OX17 1EA

Number:08814035
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARY'S KITCHEN LTD.

286 LODGE AVENUE,DAGENHAM,RM8 2HF

Number:09704447
Status:ACTIVE
Category:Private Limited Company

OS PROPERTY LIMITED

ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ

Number:10123972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source