Advanced company searchLink opens in new window

YUNAK CORPORATION (UK) LIMITED

Company number 10874215

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)
12 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2021 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to 156 Great Charles Street Queensway Birmingham B3 3HN on 23 August 2021
23 Aug 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-09
23 Aug 2021 LIQ01 Declaration of solvency
26 Apr 2021 SH20 Statement by Directors
26 Apr 2021 SH19 Statement of capital on 26 April 2021
  • GBP 1
26 Apr 2021 CAP-SS Solvency Statement dated 16/04/21
26 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
16 Jul 2020 MR04 Satisfaction of charge 108742150002 in full
16 Jul 2020 MR04 Satisfaction of charge 108742150003 in full
20 Mar 2020 PSC01 Notification of Yu Mei Ding as a person with significant control on 21 February 2020
20 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 20 March 2020
13 Mar 2020 AP01 Appointment of Mr Chun Cheong Leung as a director on 21 February 2020
10 Mar 2020 AP01 Appointment of Mr Adam Joseph Goldin as a director on 21 February 2020
10 Mar 2020 TM01 Termination of appointment of Loic, Rene Bondiguel as a director on 21 February 2020
21 Feb 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 5 New Street Square London EC4A 3TW on 21 February 2020
11 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
21 Jan 2020 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 21 January 2020
06 Aug 2019 MR01 Registration of charge 108742150003, created on 26 July 2019
19 Jul 2019 MR04 Satisfaction of charge 108742150001 in full
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018