YAU CHOI LTD

Company Documents

DateDescription
22/08/2422 August 2024 Final Gazette dissolved following liquidation

View Document

23/10/1823 October 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

23/10/1823 October 2018 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 22/08/2024: DEFER TO 22/08/2024

View Document

03/04/183 April 2018 ORDER OF COURT TO WIND UP

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM CONAVON COURT 12 BLACKFRIARS STREET MANCHESTER M3 5BQ

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENGMENG WEN

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ZHONGKUN LIU

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MISS MENGMENG WEN

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MENGDIE LIU

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/08/149 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

03/05/133 May 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CONAVOH COURT 12 BLACKFRIARS STREET MANCHESTER M3 5BQ

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM F 5-1 38 DERBY STREET MANCHESTER M8 8HN UNITED KINGDOM

View Document

19/12/1119 December 2011 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