HEBEI CANGHAI NUCLEAR EQUIPMENT TECHNOLOGY CO., LTD
Status | DISSOLVED |
Company No. | 09591132 |
Category | Private Limited Company |
Incorporated | 14 May 2015 |
Age | 9 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 21 days |
SUMMARY
HEBEI CANGHAI NUCLEAR EQUIPMENT TECHNOLOGY CO., LTD is an dissolved private limited company with number 09591132. It was incorporated 9 years, 21 days ago, on 14 May 2015 and it was dissolved 4 years, 4 months, 21 days ago, on 14 January 2020. 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: 29 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Longjing Zhang
Cessation date: 2018-08-09
Documents
Notification of a person with significant control
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-09
Psc name: Xia Huo
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Xia Huo
Appointment date: 2018-08-09
Documents
Termination director company with name termination date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-09
Officer name: Longjing Zhang
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Change corporate secretary company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Yunma Tianlong International Consulting Co., Limited
Change date: 2018-05-29
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
Change date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type dormant
Date: 10 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Longjing Zhang
Notification date: 2017-07-10
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Longling Zhang
Change date: 2016-06-06
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Appoint corporate secretary company with name date
Date: 26 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-05-24
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Termination secretary company with name termination date
Date: 26 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Secretarial Services Limited
Termination date: 2016-05-24
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Change date: 2016-05-26
Documents
Some Companies
WORKSHOP STRAGGLETHORPE CROSSROADS,NOTTINGHAM,NG12 2JU
Number: | 09388021 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRIME ACCOUNTANCY SERVICES,ROCHDALE,OL12 0JZ
Number: | 05212141 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ABBEY HOUSE,BOLTON,BL3 6PD
Number: | 07964506 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SWARKESTONE DRIVE,DERBY,DE23 2PB
Number: | 11241044 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TEARLE & CARVER CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 11717147 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11373930 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |