Advanced company searchLink opens in new window

YINGCHUANG HUIYIN HOLDING LIMITED

Company number 07246636

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)
29 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
26 Jul 2017 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 July 2017
26 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
26 Jul 2017 AD01 Registered office address changed from Cahse Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side 39-41 Chase London N14 5BP on 26 July 2017
19 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
19 Jul 2017 AA Accounts for a dormant company made up to 31 May 2016
19 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
19 Jul 2017 PSC01 Notification of Jianming Yao as a person with significant control on 6 April 2016
19 Jul 2017 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2017-07-19
  • GBP 5,000,000
19 Jul 2017 RT01 Administrative restoration application
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2015 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000,000
27 May 2015 CH04 Secretary's details changed for Uk Secretarial Services Limited on 27 May 2015
28 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000,000
28 Aug 2014 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 27 July 2014
28 Aug 2014 AD01 Registered office address changed from , Flat 107 25 Indescon Square, London, E14 9DG, United Kingdom to Cahse Business Centre 39-41 Chase Side London N14 5BP on 28 August 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 May 2014
27 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-27
  • GBP 5,000,000
27 Jul 2013 AA Accounts for a dormant company made up to 31 May 2013
06 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders