- Company Overview for YINGKE LONDON CHINA CENTRE LIMITED (09872906)
- Filing history for YINGKE LONDON CHINA CENTRE LIMITED (09872906)
- People for YINGKE LONDON CHINA CENTRE LIMITED (09872906)
- More for YINGKE LONDON CHINA CENTRE LIMITED (09872906)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from Prama House 267 Banbury Road Oxford OX2 7HT England to Memery Crystal 165 Fleet Street Holborn London EC4A 2DY on 16 May 2019 | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
07 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Jan 2018 | AP01 | Appointment of Ms Lin Yang as a director on 12 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Marie Li as a director on 12 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
11 May 2016 | AD01 | Registered office address changed from 28 Queen Street London EC4R 1BB United Kingdom to Prama House 267 Banbury Road Oxford OX2 7HT on 11 May 2016 | |
16 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-16
|