DADONGBEI LTD

Unit 2 Latitude Unit 2 Latitude, Birmingham, B5 6AB, England
StatusACTIVE
Company No.08561384
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age11 years, 11 days
JurisdictionEngland Wales

SUMMARY

DADONGBEI LTD is an active private limited company with number 08561384. It was incorporated 11 years, 11 days ago, on 07 June 2013. The company address is Unit 2 Latitude Unit 2 Latitude, Birmingham, B5 6AB, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Shude Shi

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Teng Fei

Cessation date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teng Fei

Termination date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: Suite 105, Lonsdale House 52 Blucher Street Birmingham B1 1QU England

Change date: 2017-04-11

New address: Unit 2 Latitude 155 Bromsgrove Street Birmingham B5 6AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Mr Shude Shi

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shengbai Zhao

Termination date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Teng Fei

Appointment date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yaoxuan Wang

Termination date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teng Fei

Termination date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: 237 Mansel Road Birmingham B10 9NW

Change date: 2016-06-01

New address: Suite 105, Lonsdale House 52 Blucher Street Birmingham B1 1QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-28

New date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Yaoxuan Wang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-03

Officer name: Miss Shengbai Zhao

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Shengbai Zhao

Change date: 2015-06-03

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Teng Fei

Change date: 2015-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-12

New address: 237 Mansel Road Birmingham B10 9NW

Old address: Kcs Bbq & Grill Unit 2a Latitude Bromsgrove Street Birmingham B5 6AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Old address: Suite 105 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU United Kingdom

Change date: 2015-04-01

New address: Kcs Bbq & Grill Unit 2a Latitude Bromsgrove Street Birmingham B5 6AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-01

New address: Kcs Bbq & Grill Unit 2a Latitude Bromsgrove Street Birmingham B5 6AB

Old address: 6 Viceroy Close Birmingham B5 7UR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 28 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-28

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2014

Action Date: 28 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Shengbai Zhao

Change date: 2013-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Old address: Apartment 602 10 Townsend Way Birmingham B1 2RT United Kingdom

Change date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Shengbai Zhao

Change date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Mr Teng Fei

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Teng Fei

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY SURVEYORS LTD.

GWYN LODGE,LISS,GU33 7DA

Number:07299742
Status:ACTIVE
Category:Private Limited Company

ELGIN AVENUE LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:09012658
Status:ACTIVE
Category:Private Limited Company
Number:LP017504
Status:ACTIVE
Category:Limited Partnership

RAIL DEVELOPMENT CONSULTANCY LIMITED

12 HAWTHORN RISE,NEWHAVEN,BN9 9UY

Number:11268521
Status:ACTIVE
Category:Private Limited Company

SALVERS IT-SERVICE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05593054
Status:ACTIVE
Category:Private Limited Company

SPRIG AND THISTLE LTD

19 MAIN STREET,NEWCASTLE UPON TYNE,NE20 9NH

Number:11451217
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