Advanced company searchLink opens in new window

GREEN YANG SING LIMITED

Company number SC365201

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 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2016 O/C EARLY DISS Order of court for early dissolution
24 Dec 2014 AD01 Registered office address changed from 3 Manse Road Whitburn West Lothian EH47 0DH Scotland to Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 24 December 2014
16 Dec 2014 AD01 Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to 3 Manse Road Whitburn West Lothian EH47 0DH on 16 December 2014
27 Nov 2014 AD01 Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 27 November 2014
27 Nov 2014 CO4.2(Scot) Court order notice of winding up
27 Nov 2014 4.2(Scot) Notice of winding up order
03 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
05 Oct 2011 CH03 Secretary's details changed for Mrs Jie Jie on 31 August 2011
05 Oct 2011 CH03 Secretary's details changed for Mrs Li Jie on 31 August 2011
05 Oct 2011 CH01 Director's details changed for Mrs Jie Jie on 31 August 2011
05 Oct 2011 CH01 Director's details changed for Mrs Li Jie on 31 August 2011
27 May 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Jian Hua Li on 6 September 2010
05 Oct 2010 CH01 Director's details changed for Mrs Li Jie on 6 September 2010
05 Oct 2010 CH03 Secretary's details changed for Li Jie on 6 September 2010
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 14 September 2009
  • GBP 100
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 14 September 2009
  • GBP 100