9374341 LTD
Status | DISSOLVED |
Company No. | 09374341 |
Category | Private Limited Company |
Incorporated | 05 Jan 2015 |
Age | 9 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 15 days |
SUMMARY
9374341 LTD is an dissolved private limited company with number 09374341. It was incorporated 9 years, 4 months, 29 days ago, on 05 January 2015 and it was dissolved 3 years, 4 months, 15 days ago, on 19 January 2021. The company address is 69 Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom.
Company Fillings
Change person director company with change date
Date: 27 Dec 2019
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-15
Officer name: Xiaohong Lin
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-27
Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
New address: 69 Aberdeen Avenue Cambridge CB2 8DL
Documents
Accounts with accounts type dormant
Date: 07 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Xiaohong Lin
Appointment date: 2019-03-07
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-07
Officer name: Lingyan Tang
Documents
Change corporate secretary company with change date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Uk International Consultancy Ltd
Change date: 2019-03-07
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Xiaohong Lin
Notification date: 2019-03-07
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Cessation of a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lingyan Tang
Cessation date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Change date: 2019-03-07
Documents
Accounts with accounts type dormant
Date: 26 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Gazette filings brought up to date
Date: 08 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 06 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Appoint corporate secretary company with name date
Date: 21 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk International Consultancy Ltd
Appointment date: 2016-06-17
Documents
Termination secretary company with name termination date
Date: 21 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sky Charm Secretarial Services Limited
Termination date: 2016-06-17
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom
Change date: 2016-06-21
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Documents
Certificate change of name company
Date: 11 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freewheel co., LTD\certificate issued on 11/08/15
Documents
Some Companies
71 CORPORATION ROAD,DARLINGTON,DL3 6AD
Number: | 09053605 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL023204 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 407 JANSEL BUSINESS CENTRE,LUTON,LU2 7XH
Number: | 10749780 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 CHURCH LANE,STOCKPORT,SK6 7AW
Number: | 11601910 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ALVERSTONE AVENUE,BARNET,EN4 8EB
Number: | 07572854 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFENAMES HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6LS
Number: | 06600934 |
Status: | ACTIVE |
Category: | Private Limited Company |