HUBEI TRI-RING SPECIAL VEHICLE CO., LTD

Unit 1804 South Bank Tower, 55 Upper Ground, London, SE1 9EY, England
StatusDISSOLVED
Company No.09299367
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 19 days

SUMMARY

HUBEI TRI-RING SPECIAL VEHICLE CO., LTD is an dissolved private limited company with number 09299367. It was incorporated 9 years, 6 months, 27 days ago, on 06 November 2014 and it was dissolved 6 months, 19 days ago, on 14 November 2023. The company address is Unit 1804 South Bank Tower, 55 Upper Ground, London, SE1 9EY, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Haibo Wang

Change date: 2023-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Haibo Wang

Change date: 2023-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Old address: 8 Standard Road London NW10 6EU

New address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

Change date: 2023-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hubei tri-ring motor co., LTD\certificate issued on 17/11/21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haibo Wang

Appointment date: 2021-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haibo Wang

Notification date: 2021-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guili Wang

Cessation date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Guili Wang

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-06

Officer name: Joint Harvest Cpa Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-06

Officer name: World Trade Enterprises Consultancy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-13

Old address: Flat 107 25 Indescon Square London E14 9DG England

New address: 8 Standard Road London NW10 6EU

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOM VEHICLES LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:08958031
Status:ACTIVE
Category:Private Limited Company

GC & C LTD

FLAT 7,LANCING,BN15 8BE

Number:11847499
Status:ACTIVE
Category:Private Limited Company

HERTS SIGNS LIMITED

6 HARPSFIELD BROADWAY,HATFIELD,AL10 9TF

Number:11931711
Status:ACTIVE
Category:Private Limited Company

NEET LTD

161 FRIAR STREET,READING,RG1 1HE

Number:09776752
Status:ACTIVE
Category:Private Limited Company

PETRO POWER CONSTRUCTION LTD

LEVEL 18, NO. 40 BANK STREET,LONDON,E14 5NR

Number:08409108
Status:ACTIVE
Category:Private Limited Company

S.K.S PROJECTS LIMITED

165 WORCESTER ROAD,WORCESTERSHIRE,WR9 8AS

Number:05800106
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