- Company Overview for ZHEJIANG TOP MOTOR CO., LTD (09717060)
- Filing history for ZHEJIANG TOP MOTOR CO., LTD (09717060)
- People for ZHEJIANG TOP MOTOR CO., LTD (09717060)
- More for ZHEJIANG TOP MOTOR CO., LTD (09717060)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
16 Aug 2022 | CH04 | Secretary's details changed for Hk Deqin Group Limited on 16 August 2022 | |
16 Aug 2022 | CH04 | Secretary's details changed for Hk Deqin Group Limited on 16 August 2022 | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
02 Aug 2021 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2 August 2021 | |
28 Dec 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Shanwen Dong on 10 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
23 Jul 2018 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 23 July 2018 | |
23 Jul 2018 | AP04 | Appointment of Hk Deqin Group Limited as a secretary on 20 July 2018 | |
26 Feb 2018 | TM02 | Termination of appointment of a secretary | |
26 Feb 2018 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London on 26 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 419, Harborne Road Edgbaston Birmingham B15 3LB United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London on 26 February 2018 | |
23 Feb 2018 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 14 February 2018 | |
02 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 |