OUYUAN ELECTRONIC LIMITED
Status | DISSOLVED |
Company No. | 09218792 |
Category | Private Limited Company |
Incorporated | 15 Sep 2014 |
Age | 9 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 6 days |
SUMMARY
OUYUAN ELECTRONIC LIMITED is an dissolved private limited company with number 09218792. It was incorporated 9 years, 8 months, 20 days ago, on 15 September 2014 and it was dissolved 2 years, 11 months, 6 days ago, on 29 June 2021. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 24 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type dormant
Date: 29 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change corporate secretary company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-11-27
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Old address: Rm 101, Maple House 118 High Street Purley London CR8 2AD
Change date: 2018-11-27
Documents
Accounts with accounts type dormant
Date: 19 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type dormant
Date: 07 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Appoint person director company with name date
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Huofei Zhang
Appointment date: 2016-11-04
Documents
Termination director company with name termination date
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-04
Officer name: Zhengsong Li
Documents
Appoint corporate secretary company with name date
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Yunma Tianlong International Consulting Co., Limited
Appointment date: 2016-11-04
Documents
Termination secretary company with name termination date
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: J & C Business (Uk) Co., Ltd
Termination date: 2016-11-04
Documents
Accounts with accounts type dormant
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Termination secretary company with name termination date
Date: 21 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-18
Officer name: Uk Zhout Int'l Invest Consultant Limited
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zhengsong Li
Change date: 2015-09-21
Documents
Appoint corporate secretary company with name date
Date: 21 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-09-18
Officer name: J & C Business (Uk) Co., Ltd
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD
Old address: Flat32 Adventures Court 12 Newport Avenue London E14 2DN England
Documents
Some Companies
CALLUM ILOTT PROMOTIONS LIMITED
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 09410728 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY ROAD PROPERTY MANAGEMENT COMPANY LIMITED
25 ALBERT ROAD,CHICHESTER,PO19 3JE
Number: | 06502853 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CENTRAL BIRMINGHAM CARS LIMITED
UNITS 1 -3 EMPIRE COURT,REDDITCH,B97 4DA
Number: | 06581892 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMA PROPERTY INVESTMENT LIMITED
34 LARBERT ROAD,LONDON,SW16 5BJ
Number: | 10153540 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL CAPITAL DARWIN AVENUE SPV LIMITED
1 KING WILLIAM STREET,LONDON,EC4N 7AF
Number: | 11815339 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOODIER SMITH AND WATTS DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 09473342 |
Status: | ACTIVE |
Category: | Private Limited Company |