CYANG CONSULTING LIMITED

8a Rayson Way, Cambridge, CB5 8NP, England
StatusDISSOLVED
Company No.11546702
CategoryPrivate Limited Company
Incorporated01 Sep 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 23 days

SUMMARY

CYANG CONSULTING LIMITED is an dissolved private limited company with number 11546702. It was incorporated 5 years, 8 months, 26 days ago, on 01 September 2018 and it was dissolved 2 years, 4 months, 23 days ago, on 04 January 2022. The company address is 8a Rayson Way, Cambridge, CB5 8NP, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-04

Officer name: Chen Yang

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Chen Yang

Change date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Old address: 8a 8a Rayson Way Cambridge CB5 8NP England

New address: 8a Rayson Way Cambridge CB5 8NP

Change date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

Old address: 8a Rayson Way Cambridge CB5 8NP England

New address: 8a 8a Rayson Way Cambridge CB5 8NP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Old address: Flat 44 Marque House 143 Hills Road Cambridge CB2 8RA England

New address: 8a 8a Rayson Way Cambridge CB5 8NP

Change date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

Old address: 44 Flat 44 Marque House Cambridge CB2 8RA United Kingdom

Change date: 2020-05-21

New address: Flat 44 Marque House 143 Hills Road Cambridge CB2 8RA

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-20

Psc name: Chen Yang

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chen Yang

Change date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

New address: 44 Flat 44 Marque House Cambridge CB2 8RA

Change date: 2020-02-17

Old address: 39 Elmfield Road Potters Bar EN6 2JJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Incorporation company

Date: 01 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANKOR FOODS LP

5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SL016065
Status:ACTIVE
Category:Limited Partnership

AO REPUTATION LTD

37 CONIFER CREST,NEWBURY,RG14 6RS

Number:10957846
Status:ACTIVE
Category:Private Limited Company

EDARAN EXPRESS INTERNATIONAL LIMITED

CONTAINER BASE BARTON DOCK ROAD,MANCHESTER,M41 7BQ

Number:08019025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HSS FABRICATIONS (STAFFS) LIMITED

UNIT 17, JUPITER BUSINESS PARK AIRFIELD INDUSTRIAL ESTATE,STAFFORD,ST18 0PA

Number:10653091
Status:ACTIVE
Category:Private Limited Company

MORE RESULTS MARKETING LIMITED

10-12 BARNES HIGH STREET,LONDON,SW13 9LW

Number:07152854
Status:ACTIVE
Category:Private Limited Company

SMART TALKING LIMITED

2 THE OVAL,LIVERSEDGE,WF15 8BP

Number:09063646
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