Advanced company searchLink opens in new window

RHINO MACHINERY HOLDING CO., LIMITED

Company number 07947681

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 May 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Jan 2019 CH01 Director's details changed for Mr Hao Yan on 10 January 2019
10 Jan 2019 CH04 Secretary's details changed for Uk International Consultancy Ltd on 10 January 2019
10 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
10 Jan 2019 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 10 January 2019
19 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
07 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 80,000
22 Jan 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 21 January 2016
22 Jan 2016 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 21 January 2016
22 Jan 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 22 January 2016
28 Feb 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 80,000
01 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
15 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 80,000
12 May 2013 AA Accounts for a dormant company made up to 28 February 2013
12 May 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
12 May 2013 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
12 May 2013 TM02 Termination of appointment of Ribc Enterprise Secretary Limited as a secretary
08 May 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 May 2013