NINGBO SINCERE INT'L LOGISTICS&SERVICES CO., LTD

Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.08670291
CategoryPrivate Limited Company
Incorporated30 Aug 2013
Age10 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 29 days

SUMMARY

NINGBO SINCERE INT'L LOGISTICS&SERVICES CO., LTD is an dissolved private limited company with number 08670291. It was incorporated 10 years, 9 months, 3 days ago, on 30 August 2013 and it was dissolved 3 years, 6 months, 29 days ago, on 03 November 2020. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

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

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

Change date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-29

Officer name: Mr Si Chen

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-08-29

Officer name: Hk Deqin Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

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

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-07-18

Officer name: Hk Deqin Group Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Mr Si Chen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

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

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

Change date: 2017-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Incorporation company

Date: 30 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BABBATOT LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11833724
Status:ACTIVE
Category:Private Limited Company

CASPIAN VENTURES LIMITED

5 VENICE COURT,NEWCASTLE UNDER LYME,ST5 2RB

Number:07138665
Status:ACTIVE
Category:Private Limited Company

CHOCOLATE TANKS LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:09518602
Status:ACTIVE
Category:Private Limited Company

LALEHAM VENTURES CONSULTING LTD

UNIT A, CAUSEWAY FARM CRICKET GREEN,HOOK,RG27 8PS

Number:07304510
Status:ACTIVE
Category:Private Limited Company

MAGA TECHNOLOGIES LIMITED

64 CALBROKE ROAD,SLOUGH,SL2 2HH

Number:08400654
Status:ACTIVE
Category:Private Limited Company

T & C HAULAGE LTD

54 WOOD STREET,LANCS,FY8 1QG

Number:06029420
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