-
CHUNG YING CENTRAL LIMITED - Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom
Company Information
- Company registration number
- 08743978
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cavendish House
- 39-41 Waterloo Street
- Birmingham
- B2 5PP Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP UK
Management
- Managing Directors
- WONG, James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-22
- Age Of Company 2013-10-22 10 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr James Chin Bond Wong
- Mr James Wong
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-12-03
- Last Date: 2019-10-22
-
CHUNG YING CENTRAL LIMITED Company Description
- CHUNG YING CENTRAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08743978. Its current trading status is "live". It was registered 2013-10-22. It has declared SIC or NACE codes as "56101". It has 1 director It can be contacted at Cavendish House .
Get CHUNG YING CENTRAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chung Ying Central Limited - Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom
- 2013-10-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHUNG YING CENTRAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-06-01) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2024-06-02) - 600
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-13) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-18) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-08) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-09-03) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-09-06) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-13) - LIQ03
keyboard_arrow_right 2020
-
memorandum-articles (2020-11-05) - MA
-
liquidation-voluntary-statement-of-affairs (2020-12-02) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-28) - AD01
-
resolution (2020-11-05) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-11-10) - 600
-
resolution (2020-11-10) - RESOLUTIONS
-
liquidation-disclaimer-notice (2020-11-10) - NDISC
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
gazette-filings-brought-up-to-date (2019-09-07) - DISS40
-
gazette-notice-compulsory (2019-09-03) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-26) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-01) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-07-30) - AA
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-12-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-20) - AR01
-
gazette-notice-compulsory (2015-12-08) - GAZ1
-
change-account-reference-date-company-previous-shortened (2015-07-15) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-11-20) - CH01
-
incorporation-company (2013-10-22) - NEWINC