SYL LIMITED

Company Documents

DateDescription
01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIANMING LIU

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR TONG XUE

View Document

01/05/181 May 2018 CESSATION OF TONG XUE AS A PSC

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR JIANMING LIU

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 65 REPTON HOUSE 4 JACKS FARM WAY LONDON E4 9AE

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY KAVAN HOEY

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR TONG XUE / 28/04/2017

View Document

20/09/1720 September 2017 CESSATION OF JIANMING LIU AS A PSC

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JIANMING LIU

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/153 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 500

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR TONG XUE

View Document

21/08/1521 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JIANMING LIU / 22/06/2015

View Document

05/11/145 November 2014 PREVEXT FROM 31/08/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR KAVAN BARRY HOEY

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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