Advanced company searchLink opens in new window

YIBO INTERNATIONAL LIMITED

Company number 09766333

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)
22 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
30 Nov 2018 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 28 November 2018
30 Nov 2018 AD01 Registered office address changed from Flat 32 Adventures Court 12 Newport Avenue London E14 2DN to Chase Business Centre 39-41 Chase Side London N14 5BP on 30 November 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
17 Apr 2018 AP01 Appointment of Ms Yiman Zhao as a director on 17 April 2018
17 Apr 2018 PSC07 Cessation of Jun Wang as a person with significant control on 17 April 2018
17 Apr 2018 AA Accounts for a dormant company made up to 30 September 2017
17 Apr 2018 TM01 Termination of appointment of Jun Wang as a director on 17 April 2018
17 Apr 2018 PSC01 Notification of Yiman Zhao as a person with significant control on 17 April 2018
17 Apr 2018 TM02 Termination of appointment of World Trade Enterprises Consultancy Limited as a secretary on 17 April 2018
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
13 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
30 Sep 2016 AD01 Registered office address changed from 14 Wells View Drive London BR2 9UL England to Flat 32 Adventures Court 12 Newport Avenue London E14 2DN on 30 September 2016
07 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-07
  • GBP 10,000