Advanced company searchLink opens in new window

YINGHUA DEVELOP TRADING LIMITED

Company number 08130623

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 DS01 Application to strike the company off the register
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
01 Aug 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 1 August 2018
01 Aug 2018 TM02 Termination of appointment of Junjie (Uk) Business Limited as a secretary on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 1 August 2018
11 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
28 Jul 2017 CH01 Director's details changed for Mingxin Zhang on 28 July 2017
28 Jul 2017 PSC01 Notification of Mingxin Zhang as a person with significant control on 30 June 2016
05 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with updates
04 Jul 2017 AP04 Appointment of Junjie (Uk) Business Limited as a secretary on 26 June 2017
04 Jul 2017 AD01 Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 4 July 2017
20 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
02 Jun 2016 CH01 Director's details changed for Mingxin Zhang on 25 May 2016
24 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
24 May 2016 TM02 Termination of appointment of Hkrtp Limited as a secretary on 16 May 2016
24 May 2016 AD01 Registered office address changed from Mss2091 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 24 May 2016
18 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000
10 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
10 Sep 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000