Advanced company searchLink opens in new window

MING YI TRANSLATION AND PUBLICATION LIMITED

Company number 09143807

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
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
  • GBP 400
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