CHINA OUTBOUND TRI LTD

69 Great Hampton Street, Birmingham, B18 6EW, West Midlands
StatusDISSOLVED
Company No.07888623
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 19 days

SUMMARY

CHINA OUTBOUND TRI LTD is an dissolved private limited company with number 07888623. It was incorporated 12 years, 5 months, 25 days ago, on 21 December 2011 and it was dissolved 4 years, 3 months, 19 days ago, on 25 February 2020. The company address is 69 Great Hampton Street, Birmingham, B18 6EW, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof. Dr. Wolfgang Arlt

Change date: 2017-03-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Mar 2017

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Ahead Service Limited

Appointment date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH

New address: 69 Great Hampton Street Birmingham West Midlands B18 6EW

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stm Nominee Secretaries Ltd

Termination date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2014

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Stm Nominee Secretaries Ltd

Change date: 2013-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: 1a Pope Street London SE1 3PR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHUBCO LTD

SUITE 2 FIRST FLOOR,MANCHESTER,M1 1FL

Number:10801729
Status:ACTIVE
Category:Private Limited Company

EGRET AVIATION CO., LTD

APT 5138, CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:09358646
Status:ACTIVE
Category:Private Limited Company

ESTHER'S KITCHEN LTD

UNIT 2 115 SUTTON NEW ROAD,BIRMINGHAM,B23 6RP

Number:11620571
Status:ACTIVE
Category:Private Limited Company

GLADIATOR NUTRITION LIMITED

GLADIATOR NUTRITION LTD ST9 DRAGONVILLE INDUSTRIAL ESTATE,DURHAM,DH1 2XH

Number:07614075
Status:ACTIVE
Category:Private Limited Company

S.I.D RECYCLING LIMITED

125 LEA ROAD,WOLVERHAMPTON,WV3 0LJ

Number:11249375
Status:ACTIVE
Category:Private Limited Company

THE WINDOW WIZARD HORSHAM LTD

159 HEATH WAY,HORSHAM,RH12 5XX

Number:11753178
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