YING INDUSTRIES LIMITED
Status | ACTIVE |
Company No. | 04423964 |
Category | Private Limited Company |
Incorporated | 24 Apr 2002 |
Age | 22 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
YING INDUSTRIES LIMITED is an active private limited company with number 04423964. It was incorporated 22 years, 4 days ago, on 24 April 2002. The company address is Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, Hertfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 23 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-05
New address: Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW
Old address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Gazette filings brought up to date
Date: 06 Apr 2019
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-19
Officer name: Mr James Ashbey
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Liquidation court order to rescind winding up
Date: 08 Jul 2016
Category: Insolvency
Sub Category: Court-order
Type: OCRESCIND
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Ashbey
Change date: 2015-09-01
Documents
Liquidation compulsory winding up order
Date: 20 Jun 2016
Category: Insolvency
Type: COCOMP
Documents
Court order
Date: 20 Jun 2016
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
Legacy
Date: 22 Jan 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified form L64.04 Was removed from the public register on 20/06/2016 pursuant to court order
Documents
Legacy
Date: 12 Jan 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form L64.07 Was removed from the public register on 20/06/2016 pursuant to court order
Documents
Liquidation compulsory winding up order
Date: 25 Nov 2015
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 25 Nov 2015
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 27 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: 5 Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ
Change date: 2015-06-22
New address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Dissolved compulsory strike off suspended
Date: 17 Apr 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Dissolved compulsory strike off suspended
Date: 21 Jun 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Gazette filings brought up to date
Date: 31 Aug 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Dissolved compulsory strike off suspended
Date: 21 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Gazette filings brought up to date
Date: 05 May 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type dormant
Date: 10 Dec 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type dormant
Date: 10 Dec 2009
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: cedar house 698 green lanes winchmore hill london N21 3RD
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Legacy
Date: 17 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/04/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 May 2002
Category: Address
Type: 287
Description: Registered office changed on 17/05/02 from: cedar house 698 green lanes winchmore hill london N21 3RD
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2002
Category: Address
Type: 287
Description: Registered office changed on 03/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
7-8 THE SHRUBBERIES ESSEX HOUSE,SOUTH WOODFORD,E18 1BD
Number: | 11518311 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SOUTHFIELDS ROAD,SOLIHULL , WEST MIDLANDS,B91 3PT
Number: | 11595940 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL DISPUTE REGISTRY LIMITED
12 NEW FETTER LANE,LONDON,EC4A 1JP
Number: | 10448470 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERGATE BROXHILL ROAD,ROMFORD,RM4 1QH
Number: | 11866370 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 08706830 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHIN COURT,LONDON,EC3V 9DJ
Number: | 03200946 |
Status: | ACTIVE |
Category: | Private Limited Company |