Advanced company searchLink opens in new window

YANGJIANG HONGYANG DAILY NECESSITIES LTD

Company number 09267305

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
15 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2018 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 6 November 2018
07 Nov 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 7 November 2018
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
08 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Feb 2018 AD01 Registered office address changed from 419 Harborne Road Edgbaston, Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London on 26 February 2018
28 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
18 Jan 2017 AA Accounts for a dormant company made up to 31 October 2016
18 Jan 2017 TM02 Termination of appointment of Secretary Uk Secretarial Services Limited as a secretary on 7 January 2017
09 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
31 Oct 2015 AA Accounts for a dormant company made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000,000
21 Apr 2015 AP04 Appointment of Secretary Uk Secretarial Services Limited as a secretary on 7 April 2015
21 Apr 2015 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 419 Harborne Road Edgbaston, Birmingham B15 3LB on 21 April 2015
21 Apr 2015 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 7 April 2015
20 Apr 2015 AD01 Registered office address changed from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England to 419 Harborne Road Edgbaston, Birmingham B15 3LB on 20 April 2015
20 Apr 2015 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 7 April 2015
20 Apr 2015 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 April 2015