Advanced company searchLink opens in new window

YUMI&ALLEN Q CASHMERE GARMENTS CO., LIMITED

Company number 08545060

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 13 May 2021
23 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
29 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
13 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
25 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
25 Apr 2018 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 25 April 2018
17 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
20 Apr 2017 AP03 Appointment of Shaohua Qiu as a secretary on 7 April 2017
20 Apr 2017 AP03 Appointment of Xudong Qian as a secretary on 7 April 2017
20 Apr 2017 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 7 April 2017
20 Apr 2017 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 20 April 2017
02 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 80,000
08 Apr 2016 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 8 April 2016
08 Apr 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 8 April 2016
08 Apr 2016 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to 61 Praed Street Dept 400 London W2 1NS on 8 April 2016
08 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
21 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 80,000
21 Apr 2015 CH04 Secretary's details changed for Uk Secretarial Services Limited on 21 April 2015
31 May 2014 AA Accounts for a dormant company made up to 31 May 2014