JINLYE LIMITED

09555630
19 KENNEDY ROAD SHREWSBURY SHROPSHIRE SY3 7AB

Documents

Documents
Date Category Description Pages
30 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Jan 2023 accounts Annual Accounts 4 Buy now
18 Jan 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2022 accounts Annual Accounts 4 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 accounts Annual Accounts 4 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 4 Buy now
30 Jan 2019 accounts Annual Accounts 3 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 3 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2017 accounts Annual Accounts 6 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
16 May 2016 officers Change of particulars for director (Ms Claire Louise Ward) 2 Buy now
16 May 2016 officers Change of particulars for director (Simon Paul Dodd) 2 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
17 Jul 2015 officers Appointment of director (Ms Claire Louise Ward) 3 Buy now
07 Jul 2015 capital Return of Allotment of shares 5 Buy now
07 Jul 2015 officers Appointment of director (Simon Paul Dodd) 3 Buy now
07 Jul 2015 officers Termination of appointment of secretary (Bayshill Secretaries Limited) 2 Buy now
07 Jul 2015 officers Termination of appointment of director (Richard William Fisher Norton) 2 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jun 2015 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
22 Apr 2015 incorporation Incorporation Company 40 Buy now