Download leads from Nexok and grow your business. Find out more

CHAO Yang International Limited

Documents

Total Documents84
Total Pages308

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off
15 November 2011Final Gazette dissolved via compulsory strike-off
2 August 2011First Gazette notice for compulsory strike-off
2 August 2011First Gazette notice for compulsory strike-off
1 June 2010Total exemption small company accounts made up to 31 July 2009
1 June 2010Annual return made up to 31 May 2009 with a full list of shareholders
1 June 2010Total exemption small company accounts made up to 31 July 2009
1 June 2010Annual return made up to 31 May 2009 with a full list of shareholders
2 June 2009Registered office changed on 02/06/2009 from c/o ming-yao 3001 west radio drive florence south carolina 29501 usa
2 June 2009Registered office changed on 02/06/2009 from c/o ming-yao 3001 west radio drive florence south carolina 29501 usa
19 May 2009Total exemption small company accounts made up to 31 July 2008
19 May 2009Total exemption small company accounts made up to 31 July 2008
18 May 2009Registered office changed on 18/05/2009 from, 3001 west radio drive, florence, south carolina, SC 29501, united states
18 May 2009Registered office changed on 18/05/2009 from, 3001 west radio drive, florence, south carolina, SC 29501, united states
5 March 2009Director appointed dr ming sheng yao
5 March 2009Director appointed dr ming sheng yao
23 June 2008Total exemption small company accounts made up to 31 July 2007
23 June 2008Total exemption small company accounts made up to 31 July 2007
19 June 2008Return made up to 31/05/08; full list of members
19 June 2008Registered office changed on 19/06/2008 from, 147 oxford road, kidlington, OX5 2NR
19 June 2008Return made up to 31/05/08; full list of members
19 June 2008Location of register of members
19 June 2008Location of register of members
19 June 2008Location of debenture register
19 June 2008Location of debenture register
19 June 2008Appointment Terminated Director su zhang
19 June 2008Registered office changed on 19/06/2008 from, 147 oxford road, kidlington, OX5 2NR
19 June 2008Appointment terminated director su zhang
24 January 2008Return made up to 31/05/07; no change of members
24 January 2008Return made up to 31/05/07; no change of members
12 June 2007Total exemption full accounts made up to 31 July 2006
12 June 2007Total exemption full accounts made up to 31 July 2006
18 July 2006Return made up to 31/05/06; full list of members
18 July 2006Return made up to 31/05/06; full list of members
31 May 2006Total exemption full accounts made up to 31 July 2005
31 May 2006Total exemption full accounts made up to 31 July 2005
14 June 2005Return made up to 31/05/05; full list of members
14 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 May 2005Accounts for a dormant company made up to 31 July 2004
24 May 2005Accounts made up to 31 July 2004
15 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 July 2004Return made up to 31/05/04; full list of members
11 May 2004Accounts for a dormant company made up to 31 July 2003
11 May 2004Accounts made up to 31 July 2003
19 January 2004Registered office changed on 19/01/04 from: 44 parkway, camberley, surrey GU15 2PE
19 January 2004Registered office changed on 19/01/04 from: 44 parkway, camberley, surrey GU15 2PE
20 June 2003Accounts made up to 31 July 2002
20 June 2003Accounts for a dormant company made up to 31 July 2002
11 June 2003Return made up to 31/05/03; full list of members
11 June 2003Return made up to 31/05/03; full list of members
21 June 2002Return made up to 31/05/02; full list of members
21 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Secretary's particulars changed
5 June 2001Return made up to 31/05/01; full list of members
5 June 2001Return made up to 31/05/01; full list of members
17 May 2001Accounts for a dormant company made up to 31 July 2000
17 May 2001Accounts made up to 31 July 2000
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 June 2000Accounts made up to 31 July 1999
5 June 2000Return made up to 31/05/00; full list of members
5 June 2000Accounts for a dormant company made up to 31 July 1999
5 June 2000Return made up to 31/05/00; full list of members
29 September 1999Return made up to 30/07/99; no change of members
29 September 1999Return made up to 30/07/99; no change of members
10 May 1999Accounts made up to 31 July 1998
10 May 1999Accounts for a dormant company made up to 31 July 1998
23 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 December 1998Return made up to 30/07/98; full list of members
11 December 1998Return made up to 30/07/98; full list of members
6 August 1997New secretary appointed
6 August 1997New director appointed
6 August 1997New director appointed
6 August 1997New secretary appointed
4 August 1997Ad 30/07/97--------- £ si 999@1=999 £ ic 1/1000
4 August 1997Secretary resigned
4 August 1997Secretary resigned
4 August 1997Registered office changed on 04/08/97 from: somerset house temple street, birmingham, B2 5DN
4 August 1997Director resigned
4 August 1997Registered office changed on 04/08/97 from: somerset house temple street, birmingham, B2 5DN
4 August 1997Ad 30/07/97--------- £ si 999@1=999 £ ic 1/1000
4 August 1997Director resigned
30 July 1997Incorporation
30 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed