Advanced company searchLink opens in new window

SHENZHEN YIHAODI IMPORT AND EXPORT CO., LTD

Company number 08427960

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2019 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 14 November 2019
04 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
05 May 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London on 26 February 2018
18 May 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
03 Mar 2017 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 1 March 2017
16 May 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
08 Mar 2016 CH04 Secretary's details changed for Uk Secretarial Services Limited on 8 March 2016
08 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
08 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
18 Aug 2013 AD01 Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 18 August 2013
25 Apr 2013 AD01 Registered office address changed from Ironmongers Place 30 London E14 9YD England on 25 April 2013
04 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted