SKYLINE YI LTD

1st Floor Front 1st Floor Front, London, W1D 5QA, England
StatusACTIVE
Company No.07389729
CategoryPrivate Limited Company
Incorporated28 Sep 2010
Age13 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

SKYLINE YI LTD is an active private limited company with number 07389729. It was incorporated 13 years, 8 months, 20 days ago, on 28 September 2010. The company address is 1st Floor Front 1st Floor Front, London, W1D 5QA, England.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ying Dai

Notification date: 2024-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meifeng Ju

Cessation date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Meifeng Ju

Change date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-09

Psc name: Ying Dai

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-09

Psc name: Meifeng Ju

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Meifeng Ju

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Ms Ying Dai

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-05

Psc name: Ying Dai

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-05

Psc name: Meifeng Ju

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Meifeng Ju

Notification date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Ms Meifeng Ju

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Ying Dai

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-01

Psc name: Ying Dai

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: 1st Floor Front 36 Gerrard Street London W1D 5QA

Change date: 2019-04-02

Old address: Unit 7 Seawall Court Seawall Road Cardiff CF24 5PQ Wales

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-07

Psc name: Ms Ying Dai

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-11

Officer name: Ms Ying Dai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

New address: Unit 7 Seawall Court Seawall Road Cardiff CF24 5PQ

Old address: Unit 7 Seawall Court Seawall Road Cardiff CF24 5th Wales

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Meifeng Ju

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-19

Psc name: Meifeng Ju

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Old address: Unit 11 Swift Business Centre Keen Road Cardiff CF24 5JR

New address: Unit 7 Seawall Court Seawall Road Cardiff CF24 5th

Change date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ying Dai

Appointment date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

New address: Unit 11 Swift Business Centre Keen Road Cardiff CF24 5JR

Old address: T104C T104C, Titan House,Cardiff Bay Business Center Lewis Road, Ocean Way Cardiff CF24 8SH United Kingdom

Change date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-16

Officer name: Meifeng Ju

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: T104a Cardiff Bay Business Centre Titan Road Lewis Road Ocean Park Cardiff CF24 5BS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Meifeng Ju

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ying Dai

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 16 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-16

Officer name: Ms Ying Dai

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-21

Old address: Tian House Cardiff Bay Business Centre, Titan Road Cardiff CF24 5BS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-21

Old address: 217 the Hayes Cardiff CF10 1BQ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed general trade & investment co. LTD\certificate issued on 20/03/12

Documents

View document PDF

Change of name notice

Date: 20 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 14 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-10

Officer name: Ms Ying Dai

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-12

Old address: 704B Kenton Road Kenton Harrow HA3 9QX United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMK AUTO CENTRE LTD

49A WEST END,WEST CALDER,EH55 8EJ

Number:SC469533
Status:ACTIVE
Category:Private Limited Company

ANDREW MACDONALD DIGGER SERVICES LIMITED

CRAIGIEKNOWE,ROSS-SHIRE,IV14 9BP

Number:SC437742
Status:ACTIVE
Category:Private Limited Company

FOTOTRAK LIMITED

48 PARC NANT CELYN,PONTYPRIDD,CF38 1AJ

Number:06357036
Status:ACTIVE
Category:Private Limited Company

PMB SERVICES LIMITED

C/O HOWSONS, WINTON HOUSE,STOKE-ON-TRENT,ST4 2RW

Number:04864814
Status:ACTIVE
Category:Private Limited Company

S & H CAD SERVICES LIMITED

6 THE SHEILING, CAIRNEYHILL,FIFE,KY12 8FH

Number:SC323909
Status:ACTIVE
Category:Private Limited Company

S F T LIMITED

20 HARTFORD ROAD,BEXLEY,DA5 1NQ

Number:11181288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source