- Company Overview for YINYANGSKINCARE LIMITED (08778261)
- Filing history for YINYANGSKINCARE LIMITED (08778261)
- People for YINYANGSKINCARE LIMITED (08778261)
- More for YINYANGSKINCARE LIMITED (08778261)
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 |