HEYANG INTERNATION LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

26/04/2426 April 2024 Registered office address changed from 6 Hazelwood Road Wilmslow SK9 2QA England to 35 Delahays Drive Hale Altrincham WA15 8DR on 2024-04-26

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-11-30

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/11/2220 November 2022 Micro company accounts made up to 2021-11-30

View Document

17/11/2217 November 2022 Previous accounting period shortened from 2022-03-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/07/2124 July 2021 Termination of appointment of Weilin Li as a director on 2021-07-10

View Document

24/07/2124 July 2021 Micro company accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

24/07/2124 July 2021 Change of details for Mrs Qing Li as a person with significant control on 2021-07-10

View Document

24/07/2124 July 2021 Cessation of Weilin Li as a person with significant control on 2021-07-10

View Document

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

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

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

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MS QING LI / 27/03/2018

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEILIN LI

View Document

08/04/188 April 2018 DIRECTOR APPOINTED MS WEILIN LI

View Document

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

View Accounts

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM UNIT 1, THAMES INDUSTRIAL ESTATE HIGHER ARDWICK MANCHESTER M12 6DD ENGLAND

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 6 HAZELWOOD ROAD WILMSLOW SK9 2QA UNITED KINGDOM

View Document

27/04/1727 April 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