Advanced company searchLink opens in new window

YINYANGSKINCARE LIMITED

Company number 08778261

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2023 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 29 June 2023
30 Mar 2023 TM01 Termination of appointment of Malcolm Gin as a director on 18 March 2023
30 Mar 2023 AP01 Appointment of Mr Greg Wong as a director on 18 March 2023
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 AD01 Registered office address changed from 93-97 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England to Kemp House 160 City Road London EC1V 2NX on 17 March 2021
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2021 CS01 Confirmation statement made on 18 November 2019 with no updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2019 AA Micro company accounts made up to 30 November 2018
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 PSC04 Change of details for Mr Gregory Wong as a person with significant control on 6 April 2016
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 CS01 Confirmation statement made on 18 November 2018 with updates
04 Feb 2019 CH01 Director's details changed for Malcolm Gin on 4 February 2018
04 Feb 2019 PSC05 Change of details for Fs International Ltd as a person with significant control on 6 April 2016
20 Dec 2018 PSC04 Change of details for Mr Gregory Wong as a person with significant control on 19 December 2018
02 Nov 2018 PSC07 Cessation of Fs International Limited as a person with significant control on 6 April 2016
02 Nov 2018 PSC07 Cessation of Gregory Wong as a person with significant control on 6 April 2016
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
05 Dec 2017 PSC02 Notification of Fs International Limited as a person with significant control on 6 April 2016
05 Dec 2017 PSC01 Notification of Gregory Wong as a person with significant control on 6 April 2016