HANSA AUTOMOBILE PARTS INTERNATIONAL GROUP CO., LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.10068096
CategoryPrivate Limited Company
Incorporated17 Mar 2016
Age8 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

HANSA AUTOMOBILE PARTS INTERNATIONAL GROUP CO., LTD is an active private limited company with number 10068096. It was incorporated 8 years, 2 months, 30 days ago, on 17 March 2016. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type dormant

Date: 06 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Credential Group (Uk) Limited

Termination date: 2023-07-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Mr Dexing Liu

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dexing Liu

Change date: 2023-07-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-29

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-29

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: G21a Expressway 1 Dock Road London E16 1AH United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-01

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: G21a Expressway 1 Dock Road London E16 1AH

Old address: Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom

Change date: 2023-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-24

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Baililai Secretarial (U.K.) Ltd

Termination date: 2021-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Address

Type: AD01

New address: Floor 1 Office 25, 22 Market Square London E14 6BU

Old address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2021-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

New address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: 1st Floor 41 Chalton Street London England NW1 1JD United Kingdom

Change date: 2017-03-16

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Incorporation company

Date: 17 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN ROGERS GUIDES LIMITED

EAST GRINSTEAD HOUSE,EAST GRINSTEAD,RH19 1UA

Number:02078353
Status:ACTIVE
Category:Private Limited Company

ALMARY GREEN HOLDINGS LIMITED

295 AYLSHAM ROAD,NORWICH,NR3 2RY

Number:11256149
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIA SECURITY TRAINING LTD

171 HIGH STREET,GREAT YARMOUTH,NR31 6RG

Number:11614415
Status:ACTIVE
Category:Private Limited Company

HARSFOLD CLOSE RESIDENTS' ASSOCIATION LIMITED

A2 YEOMAN GATE, YEOMAN WAY,WEST SUSSEX,BN13 3QZ

Number:00907625
Status:ACTIVE
Category:Private Limited Company

PURPLE RAIN PROMOTIONS LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:10647192
Status:ACTIVE
Category:Private Limited Company

RIVER WHITEWATER MANAGEMENT COMPANY (HOOK) LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:11330593
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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