Advanced company searchLink opens in new window

ZHEJIANG TOP MOTOR CO., LTD

Company number 09717060

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)
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