- Company Overview for CHINA MACHINERY EXPORT CO., LTD (08897034)
- Filing history for CHINA MACHINERY EXPORT CO., LTD (08897034)
- People for CHINA MACHINERY EXPORT CO., LTD (08897034)
- More for CHINA MACHINERY EXPORT CO., LTD (08897034)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
14 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 13 October 2020 | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
28 Dec 2017 | AD01 | Registered office address changed from Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP on 28 December 2017 | |
25 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
16 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Dec 2016 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 8 December 2016 | |
08 Dec 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 8 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB on 8 December 2016 | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AD01 | Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 18 January 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 18 January 2016 | |
18 Jan 2016 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 18 January 2016 | |
28 Feb 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|