YONGPER TRADE LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/06/259 June 2025 Registered office address changed to PO Box 4385, 15095016 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09

View Document

09/06/259 June 2025

View Document

09/06/259 June 2025

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

03/03/253 March 2025 Notification of Yingying Sun as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from 19 Mitcheson Gardens Salford M6 7BL United Kingdom to Floor 8 Room 10 st James House Pendleton Way,Salford Manchester M6 5FW on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of Chengyan Xue as a director on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Mrs Yingying Sun as a director on 2025-03-03

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

03/03/253 March 2025 Cessation of Chengyan Xue as a person with significant control on 2025-03-03

View Document

21/02/2521 February 2025 Registered office address changed from Floor 8 Room 10 st. James House Pendleton Way Salford Manchester M6 5FW England to 19 Mitcheson Gardens Salford M6 7BL on 2025-02-21

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-10-31 with no updates

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Termination of appointment of Ipo Eugenie Ansell as a director on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Jordan Barry Bee as a director on 2024-09-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Appointment of Mr Jordan Barry Bee as a director on 2024-05-26

View Document

04/06/244 June 2024 Appointment of Miss Ipo Eugenie Ansell as a director on 2024-05-26

View Document

31/10/2331 October 2023 Appointment of Mrs Chengyan Xue as a director on 2023-10-31

View Document

31/10/2331 October 2023 Cessation of Muhammad Suleman as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Termination of appointment of Muhammad Suleman as a director on 2023-10-31

View Document

31/10/2331 October 2023 Notification of Chengyan Xue as a person with significant control on 2023-10-31

View Document

24/08/2324 August 2023 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