- Company Overview for YINOKA INDUSTRIAL LIMITED (10246397)
- Filing history for YINOKA INDUSTRIAL LIMITED (10246397)
- People for YINOKA INDUSTRIAL LIMITED (10246397)
- More for YINOKA INDUSTRIAL LIMITED (10246397)
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
Statement of capital on 2016-06-22
|