Manchester
M3 2PJ
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Stewart Kin Kiu Yip |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Mr King Ming Stanley Chan |
---|---|
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Website | chiyip.co.uk |
---|
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Chi Yip Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2021 | Application to strike the company off the register (1 page) |
25 February 2021 | Accounts for a small company made up to 31 May 2020 (7 pages) |
1 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a small company made up to 31 May 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
12 September 2018 | Termination of appointment of King Ming Stanley Chan as a secretary on 31 August 2018 (1 page) |
23 August 2018 | Registered office address changed from Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW to Reedham House 31 King Street West Manchester M3 2PJ on 23 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Stewart Kin Kiu Yip as a director on 21 August 2018 (1 page) |
22 August 2018 | Notification of Lui Holdings Limited as a person with significant control on 21 August 2018 (2 pages) |
22 August 2018 | Cessation of Chi Yip Group Ltd as a person with significant control on 21 August 2018 (1 page) |
20 February 2018 | Accounts for a small company made up to 31 May 2017 (6 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
12 September 2017 | Cessation of Jackon Lui as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Notification of Chi Yip Group Ltd as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Notification of Chi Yip Group Ltd as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Cessation of Jackon Lui as a person with significant control on 6 April 2016 (1 page) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
8 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
12 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
14 January 2015 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
14 January 2015 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 September 2013 | Appointment of Mr. Stewart Yip as a director (2 pages) |
11 September 2013 | Appointment of Mr. King Ming Stanley Chan as a secretary (1 page) |
11 September 2013 | Appointment of Mr. Jackon Lui as a director (2 pages) |
11 September 2013 | Appointment of Mr. Jackon Lui as a director (2 pages) |
11 September 2013 | Appointment of Mr. King Ming Stanley Chan as a secretary (1 page) |
11 September 2013 | Appointment of Mr. Stewart Yip as a director (2 pages) |
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
22 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|