Advanced company searchLink opens in new window

CHINA MACHINERY EXPORT CO., LTD

Company number 08897034

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)
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
  • GBP 1,000
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
  • GBP 1,000
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted