- Company Overview for YINGCHUANG HUIYIN HOLDING LIMITED (07246636)
- Filing history for YINGCHUANG HUIYIN HOLDING LIMITED (07246636)
- People for YINGCHUANG HUIYIN HOLDING LIMITED (07246636)
- More for YINGCHUANG HUIYIN HOLDING LIMITED (07246636)
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
|
|
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
|
|
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
|
|
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
|
|
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 |