Advanced company searchLink opens in new window

YANG SING TAKEAWAY LIMITED

Company number 10811737

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2019 AD05 Change the registered office situation from Wales to England/Wales
05 Sep 2019 AD01 Registered office address changed from Banks House 1 Paradise Street Rhyl Denbighshire LL18 3LW Wales to 10 Nigella Drive Liverpool Merseyside L11 2AG on 5 September 2019
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 PSC01 Notification of Zhao Yang Feng as a person with significant control on 9 June 2017
30 Aug 2017 PSC07 Cessation of Xin Sheng Lin as a person with significant control on 9 June 2017
17 Aug 2017 AP01 Appointment of Zhao Yang Feng as a director on 9 June 2017
16 Aug 2017 TM01 Termination of appointment of Peter Chau as a director on 12 June 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-02
14 Aug 2017 CONNOT Change of name notice
12 Jun 2017 AP01 Appointment of Mr Peter Chau as a director on 9 June 2017
09 Jun 2017 TM01 Termination of appointment of Xin Sheng Lin as a director on 9 June 2017
09 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted