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

Cheng Yi Parcel Ltd

Documents

Total Documents51
Total Pages139

Filing History

13 November 2023Accounts for a dormant company made up to 31 January 2023
1 November 2023Compulsory strike-off action has been discontinued
31 October 2023Confirmation statement made on 12 August 2023 with no updates
31 October 2023First Gazette notice for compulsory strike-off
5 December 2022Change of details for Mr Xiaofei Cheng as a person with significant control on 1 December 2022
5 December 2022Notification of Robert Wilkinson as a person with significant control on 1 January 2018
28 September 2022Micro company accounts made up to 31 January 2022
22 September 2022Confirmation statement made on 12 August 2022 with updates
25 August 2021Confirmation statement made on 12 August 2021 with no updates
5 August 2021Micro company accounts made up to 31 January 2021
8 February 2021Micro company accounts made up to 31 January 2020
14 August 2020Confirmation statement made on 12 August 2020 with updates
12 August 2020Change of details for Mr Xiaofei Cheng as a person with significant control on 12 August 2020
12 August 2020Registered office address changed from Unit 26 Whitemoor Court Nottingham NG8 5BY England to G5 Imex Enterprise Park Wigwam Lane Nottingham NG15 7SZ on 12 August 2020
8 July 2020Change of details for Mr Xiaofei Cheng as a person with significant control on 1 May 2020
28 June 2020Termination of appointment of Robert Wilkinson as a director on 1 May 2020
28 June 2020Appointment of Mr Xiaofei Cheng as a director on 1 May 2020
28 June 2020Cessation of Robert Wilkinson as a person with significant control on 1 May 2020
28 June 2020Notification of Xiaofei Cheng as a person with significant control on 1 May 2020
16 February 2020Director's details changed for Mr Robert Wilkinson on 11 January 2020
11 February 2020Notification of Robert Wilkinson as a person with significant control on 9 February 2020
11 February 2020Termination of appointment of Xiao Fei Cheng as a director on 8 February 2020
11 February 2020Cessation of Xiao Fei Cheng as a person with significant control on 8 February 2020
11 February 2020Confirmation statement made on 11 February 2020 with updates
29 October 2019Micro company accounts made up to 31 January 2019
15 October 2019Confirmation statement made on 11 October 2019 with no updates
4 October 2019Appointment of Mr Robert Wilkinson as a director on 1 October 2019
12 January 2019Compulsory strike-off action has been discontinued
11 January 2019Total exemption full accounts made up to 31 January 2018
8 January 2019First Gazette notice for compulsory strike-off
11 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 10
11 October 2018Change of details for Mr Xiao Fei Cheng as a person with significant control on 10 October 2018
11 October 2018Confirmation statement made on 11 October 2018 with updates
7 February 2018Confirmation statement made on 26 January 2018 with updates
6 December 2017Total exemption full accounts made up to 31 January 2017
16 March 2017Total exemption full accounts made up to 31 January 2016
16 March 2017Total exemption full accounts made up to 31 January 2016
11 February 2017Compulsory strike-off action has been discontinued
11 February 2017Compulsory strike-off action has been discontinued
8 February 2017Confirmation statement made on 26 January 2017 with updates
8 February 2017Confirmation statement made on 26 January 2017 with updates
27 December 2016First Gazette notice for compulsory strike-off
27 December 2016First Gazette notice for compulsory strike-off
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
26 January 2015Registered office address changed from Unit 26 Whitemoor Court Nottingham NG8 5BY England to Unit 26 Whitemoor Court Nottingham NG8 5BY on 26 January 2015
26 January 2015Registered office address changed from Glenwood Newstead Abbey Park Nottingham NG15 8GD England to Unit 26 Whitemoor Court Nottingham NG8 5BY on 26 January 2015
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
26 January 2015Registered office address changed from Glenwood Newstead Abbey Park Nottingham NG15 8GD England to Unit 26 Whitemoor Court Nottingham NG8 5BY on 26 January 2015
26 January 2015Registered office address changed from Unit 26 Whitemoor Court Nottingham NG8 5BY England to Unit 26 Whitemoor Court Nottingham NG8 5BY on 26 January 2015
Sign up now to grow your client base. Plans & Pricing