- Company Overview for SHAOXING YOSHI TEXTILE CO., LTD (09504387)
- Filing history for SHAOXING YOSHI TEXTILE CO., LTD (09504387)
- People for SHAOXING YOSHI TEXTILE CO., LTD (09504387)
- More for SHAOXING YOSHI TEXTILE CO., LTD (09504387)
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
|
|
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
|