YUN MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Appointment of a voluntary liquidator

View Document

13/07/2313 July 2023 Registered office address changed from 511 Dephna House 2 Portal Way London W3 6RT England to 22 Regent Street Nottingham NG1 5BQ on 2023-07-13

View Document

13/07/2313 July 2023 Resolutions

View Document

12/07/2312 July 2023 Statement of affairs

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Yaofang Zheng as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Yaofang Zheng as a secretary on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Quan Wang as a director on 2023-04-13

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-30 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Director's details changed for Miss Yaofang Zheng on 2021-08-01

View Document

04/08/214 August 2021 Director's details changed for Mr Quan Wang on 2021-08-01

View Document

24/06/2124 June 2021 Registered office address changed from Unit 7 Foodstars 74 Vallance Road London E1 5BW England to 511 Dephna House 2 Portal Way London W3 6RT on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 900000

View Document

20/03/2020 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 450000

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM UNIT 18 FOODSTARS 73-74 VALLANCE ROAD LONDON E1 5BW ENGLAND

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 450000

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM UNIT 18 FOODSTARS 73-74 VALLANCE ROAD LONDON UNITED KINGDOM

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/07/1828 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS YAOFANG ZHENG / 28/07/2018

View Document

28/07/1828 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS YAOFANG ZHENG / 28/07/2018

View Document

28/07/1828 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR QUAN WANG / 23/07/2018

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM UNIT 11 FOODSTARS 73-74 VALLANCE ROAD LONDON E1 5BW ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS YAOFANG ZHENG / 12/03/2018

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS YAOFANG ZHENG / 12/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

30/09/1730 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS YAOFANG ZHENG / 27/09/2017

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, DIRECTOR ZHENXIANG XU

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 17 BOXLEY STREET LONDON E16 2AN UNITED KINGDOM

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS YAOFANG ZHENG / 26/09/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 04/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 CESSATION OF YU ZHOU AS A PSC

View Document

27/06/1727 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 450000

View Document

27/06/1727 June 2017 CESSATION OF QUAN WANG AS A PSC

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR. ZHENXIANG XU

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ZHENXIANG XU

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHUNYING WENG

View Document

13/03/1713 March 2017 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