Advanced company searchLink opens in new window

Y 009 LIMITED

Company number 09893018

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)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2021 AD01 Registered office address changed from C/O Orient Kitchen 100 Bromford Lane Erdington Birmingham B24 8BY England to 10 st Helens Road Swansea SA1 4AW on 31 July 2021
31 Jul 2021 600 Appointment of a voluntary liquidator
31 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-19
31 Jul 2021 LIQ02 Statement of affairs
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
08 Nov 2019 PSC01 Notification of Xing Tong Cai as a person with significant control on 27 November 2018
08 Nov 2019 PSC07 Cessation of Haoming Lin as a person with significant control on 27 November 2018
08 Nov 2019 AP01 Appointment of Mr Xing Tong Cai as a director on 27 November 2018
08 Nov 2019 TM01 Termination of appointment of Haoming Lin as a director on 27 November 2018
14 Mar 2019 AA Micro company accounts made up to 31 December 2018
12 Feb 2019 PSC01 Notification of Haoming Lin as a person with significant control on 27 November 2018
12 Feb 2019 AP01 Appointment of Haoming Lin as a director on 27 November 2018
12 Feb 2019 TM01 Termination of appointment of Xing Tong Cai as a director on 27 November 2018
12 Feb 2019 PSC07 Cessation of Xing Tong Cai as a person with significant control on 27 November 2018
04 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with no updates
10 Feb 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
02 Feb 2017 AA Total exemption small company accounts made up to 31 December 2016
01 Feb 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates
04 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Orient Kitchen 100 Bromford Lane Erdington Birmingham B24 8BY on 4 May 2016