CMT CUTTING MACHINE TOOLS (SHANGHAI) CO., LTD.

41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom
StatusDISSOLVED
Company No.09349594
CategoryPrivate Limited Company
Incorporated10 Dec 2014
Age9 years, 5 months
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 2 months, 23 days

SUMMARY

CMT CUTTING MACHINE TOOLS (SHANGHAI) CO., LTD. is an dissolved private limited company with number 09349594. It was incorporated 9 years, 5 months ago, on 10 December 2014 and it was dissolved 2 years, 2 months, 23 days ago, on 15 February 2022. The company address is 41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

New address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ

Change date: 2021-04-23

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

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

Change date: 2018-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Guangwei Tong

Notification date: 2017-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guangwei Tong

Cessation date: 2017-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Guangwei Tong

Appointment date: 2016-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Smart Team (Uk) Secretarial Limited

Termination date: 2016-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

Change date: 2016-11-14

New address: 35 Ivor Place Lower Ground London NW1 6EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Old address: 61 Praed Street Dept 400 London W2 1NS

Change date: 2016-11-14

New address: 35 Ivor Place Lower Ground London NW1 6EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-25

Officer name: Smart Team (Uk) Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-25

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Old address: 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England

New address: 61 Praed Street Dept 400 London W2 1NS

Change date: 2015-11-25

Documents

View document PDF

Incorporation company

Date: 10 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMELLIA HOTELS LIMITED

4-5 BALTIC STREET EAST,LONDON,EC1Y 0UJ

Number:04291879
Status:ACTIVE
Category:Private Limited Company

FAVERSHAM ROAD RESIDENTS LIMITED

117 CHARTERHOUSE STREET,LONDON,EC1M 6AA

Number:09871309
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J & H IDDON PLANT HIRE LIMITED

HOVE-TO,TARLETON,PR4 6LH

Number:08950137
Status:ACTIVE
Category:Private Limited Company

LEHVOSS UK LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:02691340
Status:ACTIVE
Category:Private Limited Company

QUAYALTO LIMITED

COMMERCE HOUSE,ELGIN,IV30 1JE

Number:SC180034
Status:ACTIVE
Category:Private Limited Company

ROYDS RAPHAEL RECRUITMENT LIMITED

1.4, 3-4 DEVONSHIRE STREET,LONDON,W1W 5DT

Number:02843079
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