- Company Overview for YINGHUA DEVELOP TRADING LIMITED (08130623)
- Filing history for YINGHUA DEVELOP TRADING LIMITED (08130623)
- People for YINGHUA DEVELOP TRADING LIMITED (08130623)
- More for YINGHUA DEVELOP TRADING LIMITED (08130623)
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
|
|
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
|
|
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
|