- Company Overview for GUANGZHOU YILIANG ELECTRON & ELECTRIC CO., LTD (07114491)
- Filing history for GUANGZHOU YILIANG ELECTRON & ELECTRIC CO., LTD (07114491)
- People for GUANGZHOU YILIANG ELECTRON & ELECTRIC CO., LTD (07114491)
- More for GUANGZHOU YILIANG ELECTRON & ELECTRIC CO., LTD (07114491)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2015 | DS01 | Application to strike the company off the register | |
02 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-25
|
|
25 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
25 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jan 2013 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
25 Jan 2013 | TM02 | Termination of appointment of C&V Business Services Limited as a secretary | |
31 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
21 Dec 2011 | AP04 | Appointment of C&V Business Services Limited as a secretary | |
21 Dec 2011 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 21 December 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from 311 Shoreham Street Sheffield South Yorkshire S2 4FA on 19 December 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
23 Feb 2011 | AD01 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 23 February 2011 | |
14 Apr 2010 | AD01 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP England on 2 March 2010 | |
31 Dec 2009 | NEWINC | Incorporation |