Advanced company searchLink opens in new window

DEYEAH THERMAL EXCHANGE ENGINEERING CO., LTD

Company number 07434457

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 AA Accounts for a dormant company made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
13 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
05 Nov 2021 CH03 Secretary's details changed for Yuehua Chen on 5 November 2021
25 Apr 2021 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 25 April 2021
23 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
24 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
05 Dec 2018 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 5 December 2018
18 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
08 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
30 Nov 2016 AP03 Appointment of Yuehua Chen as a secretary on 29 November 2016
30 Nov 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 29 November 2016
30 Nov 2016 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 30 November 2016
15 Dec 2015 AP04 Appointment of Uk Secretarial Services Limited as a secretary
15 Dec 2015 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 15 December 2015
15 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015