YAYOCI LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

07/02/257 February 2025 Registered office address changed to PO Box 2381, Ni718643 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-07

View Document

02/09/242 September 2024 Termination of appointment of Yongchao Yang as a director on 2024-07-19

View Document

02/09/242 September 2024 Appointment of Iryna Berezniak as a director on 2024-07-19

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

02/09/242 September 2024 Notification of Iryna Berezniak as a person with significant control on 2024-07-19

View Document

02/09/242 September 2024 Cessation of Yongchao Yang as a person with significant control on 2024-07-19

View Document

02/09/242 September 2024 Registered office address changed from Unit3258 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 84 Lilac Walk, Seymour Hill Dunmurry BT17 9QP on 2024-09-02

View Document

19/07/2419 July 2024 Incorporation

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