CHENG YI PARCEL LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2025-04-10 |
02/05/252 May 2025 | Cessation of Robert Wilkinson as a person with significant control on 2025-04-10 |
02/05/252 May 2025 | Change of details for Mr Xiaofei Cheng as a person with significant control on 2025-04-10 |
18/03/2518 March 2025 | Cessation of Robert Wilkinson as a person with significant control on 2025-01-01 |
18/03/2518 March 2025 | Notification of Robert Wilkinson as a person with significant control on 2025-01-18 |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | Accounts for a dormant company made up to 2024-01-31 |
21/01/2521 January 2025 | Confirmation statement made on 2024-08-12 with no updates |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/11/2313 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Confirmation statement made on 2023-08-12 with no updates |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/12/225 December 2022 | Notification of Robert Wilkinson as a person with significant control on 2018-01-01 |
05/12/225 December 2022 | Change of details for Mr Xiaofei Cheng as a person with significant control on 2022-12-01 |
28/09/2228 September 2022 | Micro company accounts made up to 2022-01-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-12 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/08/215 August 2021 | Micro company accounts made up to 2021-01-31 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
12/08/2012 August 2020 | PSC'S CHANGE OF PARTICULARS / MR XIAOFEI CHENG / 12/08/2020 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM UNIT 26 WHITEMOOR COURT NOTTINGHAM NG8 5BY ENGLAND |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MR XIAOFEI CHENG / 01/05/2020 |
28/06/2028 June 2020 | DIRECTOR APPOINTED MR XIAOFEI CHENG |
28/06/2028 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAOFEI CHENG |
28/06/2028 June 2020 | CESSATION OF ROBERT WILKINSON AS A PSC |
28/06/2028 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON |
16/02/2016 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILKINSON / 11/01/2020 |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR XIAO CHENG |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILKINSON |
11/02/2011 February 2020 | CESSATION OF XIAO FEI CHENG AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
04/10/194 October 2019 | DIRECTOR APPOINTED MR ROBERT WILKINSON |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/01/1912 January 2019 | DISS40 (DISS40(SOAD)) |
11/01/1911 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | FIRST GAZETTE |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MR XIAO FEI CHENG / 10/10/2018 |
11/10/1811 October 2018 | 10/10/18 STATEMENT OF CAPITAL GBP 10 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/12/176 December 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | 31/01/16 TOTAL EXEMPTION FULL |
11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/12/1627 December 2016 | FIRST GAZETTE |
25/02/1625 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM GLENWOOD NEWSTEAD ABBEY PARK NOTTINGHAM NG15 8GD ENGLAND |
26/01/1526 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM UNIT 26 WHITEMOOR COURT NOTTINGHAM NG8 5BY ENGLAND |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company