HUIM ELECTRONICS LTD

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusDISSOLVED
Company No.07943660
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 months, 23 days

SUMMARY

HUIM ELECTRONICS LTD is an dissolved private limited company with number 07943660. It was incorporated 12 years, 3 months, 12 days ago, on 09 February 2012 and it was dissolved 8 months, 23 days ago, on 29 August 2023. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-11-04

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Change date: 2021-11-04

New address: 291 Brighton Road South Croydon CR2 6EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Mar 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Yunma Tianlong International Consulting Co., Limited

Appointment date: 2020-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-14

Officer name: Qh Int'l Business Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yunma Tianlong International Consulting Co., Limited

Termination date: 2019-04-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Qh Int'l Business Limited

Appointment date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

Old address: Rm101 Maple House 118 High Street Purley CR8 2AD England

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-02

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

New address: Rm101 Maple House 118 High Street Purley CR8 2AD

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

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zhenyu Meng

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2018

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Administrative restoration company

Date: 27 Mar 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C&V Business Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMMA DEVEREUX LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:08002804
Status:ACTIVE
Category:Private Limited Company

GLASS & GLAZING LTD

36A NORFOLK STREET,,PE30 1AH

Number:05817283
Status:ACTIVE
Category:Private Limited Company

JONES OIL & GAS SERVICES LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:08127452
Status:ACTIVE
Category:Private Limited Company

NUTHATCH GARDENS NORTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED

UNIT 8A GREEN LANE BUSINESS PARK,NEW ELTHAM,SE9 3TL

Number:02931971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RHA CONSTRUCTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08902223
Status:ACTIVE
Category:Private Limited Company

ROSAL BUSINESS LTD.

OFFICE 161, REGICO OFFICES, THE OLD BANK,WATFORD,WD17 1NA

Number:07775929
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