NINGBO MINGXIN CHEMICAL MACHINERY CO., LTD

07972230 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.07972230
CategoryPrivate Limited Company
Incorporated01 Mar 2012
Age12 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

NINGBO MINGXIN CHEMICAL MACHINERY CO., LTD is an active private limited company with number 07972230. It was incorporated 12 years, 2 months, 20 days ago, on 01 March 2012. The company address is 07972230 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Default companies house registered office address applied

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 07972230 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

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

New address: Flat32 Adventures Court 12 Newport Avenue London E14 2DN

Change date: 2020-07-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Farstar Cpa Ltd

Appointment date: 2020-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-23

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-23

Officer name: Mr Bo Fan

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Qh Int'l Business Limited

Termination date: 2020-03-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Yunma Tianlong International Consulting Co., Limited

Appointment date: 2020-03-05

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bo Fan

Termination date: 2019-02-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-02-13

Officer name: Qh Int'l Business Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: Churchill House 142-146 Old Street London EC1V 9BW England

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

Old address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

New address: Churchill House 142-146 Old Street London EC1V 9BW

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bo Fan

Appointment date: 2017-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-13

Officer name: Qh Int'l Business Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Qh Int'l Business Limited

Appointment date: 2017-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-17

Officer name: J & C Business (Uk) Co., Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-25

Officer name: J & C Business (Uk) Co., Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-25

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

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

New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD

Change date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C&V Business Services Limited

Termination date: 2015-02-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-02-20

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOPEOPLE (EUROPE) LIMITED

C/O GILDERSON & CO,RETFORD,DN22 0LG

Number:06776843
Status:ACTIVE
Category:Private Limited Company

GREEN ORANGE LIMITED

1A OAKWOOD ROAD,HORLEY,RH6 7BZ

Number:03757011
Status:ACTIVE
Category:Private Limited Company

MARINE OCEANICS LIMITED

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:07415854
Status:ACTIVE
Category:Private Limited Company

PLAN4ME LIMITED

80 WOODCOCK HILL,HARROW,HA3 0JD

Number:11188832
Status:ACTIVE
Category:Private Limited Company

RED BONSAI LIMITED

PROSPECT HOUSE MAIN STREET,YORK,YO42 4QJ

Number:07526919
Status:ACTIVE
Category:Private Limited Company

SPEARHEAD INTERNATIONAL GROUP PLC

3 PIONEER COURT CHIVERS WAY,CAMBRIDGE,CB24 9PT

Number:11385950
Status:ACTIVE
Category:Public 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