SYOUYUN LTD

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/129 May 2012 APPLICATION FOR STRIKING-OFF

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 49A LOUISVILLE ROAD LONDON SW17 8RL

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/08/1021 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYOU-YUN HUNG / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYOU-YUN HUNG / 10/01/2010

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYOU-YUN HUNG / 03/11/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY NICOLAS DUPERRIER

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYOU-YUN HUNG / 30/07/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/04/0927 April 2009 CURREXT FROM 31/08/2009 TO 28/02/2010

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SYOU-YUN HUNG / 15/08/2008

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY MATHEW FOLSON

View Document

08/12/088 December 2008 SECRETARY APPOINTED NICOLAS DUPERRIER

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SYOU-YUN HUNG / 15/08/2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: GISTERED OFFICE CHANGED ON 06/06/2008 FROM 4 MOUNT CARMEL CHAMBERS DUKES LANE LONDON W8 4JW

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 6 KENNOLDES, CROXTED ROAD LONDON SE21 8SS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: G OFFICE CHANGED 14/03/07 19 DINTON ROAD COLLIERS WOOD LONDON SW19 2AR

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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