Advanced company searchLink opens in new window

SHAOXING YOSHI TEXTILE CO., LTD

Company number 09504387

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Apr 2021 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 6 April 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
24 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
13 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
22 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
23 Mar 2018 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 23 March 2018
30 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Mar 2017 AP03 Appointment of Dongmei Feng as a secretary on 22 March 2017
23 Mar 2017 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 22 March 2017
23 Mar 2017 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 23 March 2017
01 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 80,000
23 Mar 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 23 March 2016
23 Mar 2016 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 23 March 2016
23 Mar 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 61 Praed Street Dept 400 London W2 1NS on 23 March 2016
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 80,000