Advanced company searchLink opens in new window

UK FLAYE INDUSTRY CO., LIMITED

Company number 08979489

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
11 Apr 2019 CH01 Director's details changed for Huiyin Qiu on 11 April 2019
11 Apr 2019 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 11 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 11 April 2019
10 May 2018 AA Accounts for a dormant company made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
13 Apr 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 13 April 2018
13 Apr 2018 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 13 April 2018
30 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
20 Jul 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Guixia Qiu as a director on 19 April 2017
19 Apr 2017 AP01 Appointment of Huiyin Qiu as a director on 19 April 2017
19 Apr 2017 TM02 Termination of appointment of Uk Yirenjiaren Biz Centre Limited as a secretary on 19 April 2017
19 Apr 2017 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 19 April 2017
19 Apr 2017 AD01 Registered office address changed from Flat 32 Adventures Court 12 Newport Avenue London E14 2DN England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 19 April 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000,000
13 Jun 2016 CH04 Secretary's details changed for Bayer & Norton Business Consultant Ltd on 12 June 2016
08 Jun 2016 AD01 Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Flat 32 Adventures Court 12 Newport Avenue London E14 2DN on 8 June 2016
20 May 2015 AA Accounts for a dormant company made up to 30 April 2015