H&S BROTHER INDUSTRY CO., LIMITED
Status | DISSOLVED |
Company No. | 09497677 |
Category | Private Limited Company |
Incorporated | 19 Mar 2015 |
Age | 9 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 7 days |
SUMMARY
H&S BROTHER INDUSTRY CO., LIMITED is an dissolved private limited company with number 09497677. It was incorporated 9 years, 2 months, 16 days ago, on 19 March 2015 and it was dissolved 11 months, 7 days ago, on 27 June 2023. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Change corporate secretary company with change date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-01-13
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Address
Type: AD01
New address: 291 Brighton Road South Croydon CR2 6EQ
Change date: 2022-01-13
Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Notification of a person with significant control
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-03
Psc name: Yashuai Si
Documents
Cessation of a person with significant control
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-03
Psc name: Yinxin Huang
Documents
Appoint person director company with name date
Date: 03 Feb 2021
Action Date: 03 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yashuai Si
Appointment date: 2021-01-03
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yinxin Huang
Termination date: 2021-02-03
Documents
Accounts with accounts type dormant
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type dormant
Date: 05 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yinxin Huang
Change date: 2019-02-15
Documents
Change corporate secretary company with change date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-02-15
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Change date: 2019-02-15
Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
Documents
Accounts with accounts type dormant
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type dormant
Date: 08 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type dormant
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Termination secretary company with name termination date
Date: 12 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-07
Officer name: Uk Secretarial Services Limited
Documents
Appoint corporate secretary company with name date
Date: 12 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-06-07
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2016
Action Date: 12 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-12
Old address: 419, Harborne Road Edgbaston Birmingham B15 3LB United Kingdom
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Termination director company with name termination date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-30
Officer name: Yashuai Si
Documents
Some Companies
1 PARK STREET,CHESHIRE,SK11 6SR
Number: | 05395927 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | OC420153 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
MARTIN KENNEDY (BLABY) LIMITED
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 11315643 |
Status: | ACTIVE |
Category: | Private Limited Company |
MPR PROJECT MANAGEMENT SOLUTIONS LTD
29 ARBORETUM STREET,NOTTINGHAM,NG1 4JA
Number: | 09955890 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
50 ALFRED STREET,SWINDON,SN1 2BP
Number: | 10471512 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINDON CONSULTANT ANAESTHETISTS LIMITED
38-42 NEWPORT STREET,WILTSHIRE,SN1 3DR
Number: | 04715630 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |