Advanced company searchLink opens in new window

YOUNOS CHINESE LIMITED

Company number 09386292

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)
09 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 RP05 Registered office address changed to PO Box 4385, 09386292: Companies House Default Address, Cardiff, CF14 8LH on 21 June 2021
07 Apr 2021 AP01 Appointment of Mr Mohammed Shuhel Ahmed as a director on 7 April 2021
  • ANNOTATION Part Rectified The director's service address on the form AP01 was removed from the public register on 14/06/2021 as it was invalid, ineffective, factually inaccurate or derived from something factually inaccurate
07 Apr 2021 PSC01 Notification of Mohammed Shuhel Ahmed as a person with significant control on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from Flat 1 315 London Road Camberley Surry GU15 3HE United Kingdom to 38 Frogmore Road Blackwater Camberley GU17 0NP on 7 April 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
07 Apr 2021 TM01 Termination of appointment of Md Younos as a director on 7 April 2021
07 Apr 2021 PSC07 Cessation of Md Younos as a person with significant control on 7 April 2021
17 Jun 2020 PSC01 Notification of Md Younos as a person with significant control on 15 June 2020
17 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 17 June 2020
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to Flat 1 315 London Road Camberley Surry GU15 3HE on 15 June 2020
15 Jun 2020 AP01 Appointment of Mr Md Younos as a director on 15 June 2020
15 Jun 2020 TM01 Termination of appointment of Marc Feldman as a director on 15 June 2020
24 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
04 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
16 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1