- Company Overview for YORKLONG LTD (09379583)
- Filing history for YORKLONG LTD (09379583)
- People for YORKLONG LTD (09379583)
- More for YORKLONG LTD (09379583)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
17 Feb 2015 | AP01 | Appointment of Chui San Lee as a director on 8 January 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 38 Pendarves Street Tuckingmill Camborne TR14 8RF United Kingdom to 38 Pendarves Street Tuckingmill Camborne TR14 8RF on 17 February 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Osker Heiman as a director on 13 January 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 38 Pendarves Street Tuckingmill Camborne TR14 8RF on 13 January 2015 | |
08 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-08
|