- Company Overview for MING YI TRANSLATION AND PUBLICATION LIMITED (09143807)
- Filing history for MING YI TRANSLATION AND PUBLICATION LIMITED (09143807)
- People for MING YI TRANSLATION AND PUBLICATION LIMITED (09143807)
- More for MING YI TRANSLATION AND PUBLICATION LIMITED (09143807)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2020 | DS01 | Application to strike the company off the register | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
06 Mar 2019 | PSC04 | Change of details for Mrs Yuet-Wan Lo as a person with significant control on 16 November 2018 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | CH01 | Director's details changed for Ms Yuet Wan Lo on 15 November 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
29 Sep 2017 | AD01 | Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH England to Bollin House Bollin Walk Bollin Link Wilmslow SK9 1DP on 29 September 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
27 Apr 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 31 May 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Ms Yuet Wan Lo on 6 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 50 Red Cedars Road Orpington Kent BR6 0BX to 1 Bromley Lane Chislehurst Kent BR7 6LH on 5 October 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
28 Aug 2014 | AD01 | Registered office address changed from 50 Red Cedars Road, Orpington, Kent 50 Red Cedars Road, Orpington, Orpington Kent BR6 0BX England to 50 Red Cedars Road Orpington Kent BR6 0BX on 28 August 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Ms Yuet Wan Lo on 1 August 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 100 Cecil Street Watford WD24 5AD England to 50 Red Cedars Road, Orpington, Kent 50 Red Cedars Road, Orpington, Orpington Kent BR6 0BX on 1 August 2014 |