Advanced company searchLink opens in new window

YINOKA INDUSTRIAL LIMITED

Company number 10246397

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
14 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
13 Jul 2020 AD01 Registered office address changed from 9 Pantygraigwen Road Pontypridd CF37 2RR United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 13 July 2020
13 Jul 2020 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 13 July 2020
13 Jul 2020 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 13 July 2020
05 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
05 Jul 2019 AP04 Appointment of C&R Business Consulting Limited as a secretary on 2 July 2019
05 Jul 2019 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 9 Pantygraigwen Road Pontypridd CF37 2RR on 5 July 2019
05 Jul 2019 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 2 July 2019
11 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
11 Jul 2018 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 11 July 2018
11 Jul 2018 CH01 Director's details changed for Chengyi Hong on 11 July 2018
11 Jul 2018 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 11 July 2018
11 Jul 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 11 July 2018
25 Jul 2017 CH01 Director's details changed for Chengyi Hong on 25 July 2017
24 Jul 2017 PSC01 Notification of Chengyi Hong as a person with significant control on 30 June 2016
19 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
22 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-22
  • GBP 10,000