Advanced company searchLink opens in new window

ZHEJIANG N.H.C TRADING CO., LIMITED

Company number 06744153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2021 DS01 Application to strike the company off the register
30 Mar 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
14 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
14 Dec 2016 AD01 Registered office address changed from 7/11 Minerva Road Park Royal London NW10 6HJ to 6 Prospect Way Royal Oak Industrial Estate Daventry NN11 8PL on 14 December 2016
09 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000
01 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
02 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
07 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
07 Nov 2013 AP04 Appointment of C&R Business Consulting Limited as a secretary
07 Nov 2013 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
07 Nov 2013 AD01 Registered office address changed from Chase Business Centre - Chd 39-41 Chase Side London N14 5BP on 7 November 2013
01 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
09 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders