YUNYI GUOKAI LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2024-05-09 with no updates

View Document

19/06/2519 June 2025 NewMicro company accounts made up to 2023-06-30

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Appointment of Mr Guochuan Lai as a director on 2025-01-02

View Document

04/01/254 January 2025 Termination of appointment of Pi Yue Li as a director on 2025-01-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Certificate of change of name

View Document

05/03/245 March 2024 Appointment of Mr Yukai Sun as a director on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from The Hawthorns West Bromwich West Midlands B71 4LF to 3 3 Habberley Croft Solihull Not Applicable B91 3YR on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from 3 3 Habberley Croft Solihull Not Applicable B91 3YR United Kingdom to 3 Habberley Croft Solihull B91 3YR on 2024-03-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

04/04/234 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

25/04/1825 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR MARK JAMES JENKINS

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085287490001

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM NO. 8 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1QT

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY PEACE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED PI YUE LI

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROLAND PEACE / 08/08/2016

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROLAND PEACE / 05/04/2015

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

17/06/1517 June 2015 ADOPT ARTICLES 23/01/2015

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

19/02/1519 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 625.00

View Document

10/06/1410 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085287490001

View Document

02/04/142 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 5000

View Document

31/05/1331 May 2013 CURRSHO FROM 31/05/2014 TO 30/06/2013

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VB ACCELERATOR LIMITED


  • 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