FU YIU LO LIMITED

Company Documents

DateDescription
07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM SUITE 208, BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON W6 0LH ENGLAND

View Document

06/06/196 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/06/196 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

06/06/196 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/191 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 PREVSHO FROM 30/09/2019 TO 28/02/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS FU YIU LO / 06/11/2018

View Document

30/10/1830 October 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

20/10/1720 October 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON UNITED KINGDOM W6 0LH

View Document

16/12/1616 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/05/1514 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/03/143 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FU YIU LO / 14/02/2013

View Document

17/10/1317 October 2013 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

17/10/1317 October 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FU YIU LO / 07/04/2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 143 BASQUE COURT GARTER WAY LONDON SE16 6XE UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM HABIB HOUSE 9-13 FULHAM HIGH STREET LONDON SW6 3JH ENGLAND

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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