- Company Overview for XIN YU LTD (06846283)
- Filing history for XIN YU LTD (06846283)
- People for XIN YU LTD (06846283)
- More for XIN YU LTD (06846283)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2017 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Mar 2013 | CH01 | Director's details changed for Mr Piotr Juliusz Warchalowski on 15 January 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Mr Piotr Juliusz Warchalowski on 15 January 2013 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jan 2013 | CH01 | Director's details changed for Piotr Juliusz Warchalowski on 15 January 2013 | |
26 Sep 2012 | AD01 | Registered office address changed from Unit 1 Concentric Park Priory Rd Aston Birmingham B6 7LG on 26 September 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from Unit 20 Concentric Park Priory Road Birmingham West Midlands B6 7LG United Kingdom on 15 September 2011 | |
15 Jul 2011 | MISC | Amending 288A form | |
12 May 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 9 March 2011 | |
09 Mar 2011 | TM02 | Termination of appointment of Lakecourt Management Limited as a secretary | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Jun 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 April 2010 |