Y & L TRADING LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025

View Document

12/08/2512 August 2025 Registered office address changed to PO Box 4385, 13540638 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-12

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

26/08/2426 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-07-31

View Document

20/07/2320 July 2023 Notification of Chuan Peng Cheng as a person with significant control on 2023-07-20

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Cessation of Craig Neville Anthony as a person with significant control on 2022-11-01

View Document

19/12/2219 December 2022 Termination of appointment of Craig Neville Anthony as a director on 2022-11-01

View Document

19/12/2219 December 2022 Appointment of Chuan Peng Cheng as a director on 2022-11-01

View Document

19/12/2219 December 2022 Termination of appointment of Craig Neville Anthony as a secretary on 2022-11-01

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Registered office address changed from 11 Humphrys Barton St Annes Park Bristol England BS4 4NS to 3 9 Clifton Terrace London N4 3JP on 2022-10-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Registered office address changed from Flat 43 Perkins House Wallwood Street London E14 7AH England to 11 Humphrys Barton St Annes Park Bristol England BS4 4NS on 2022-09-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/07/2130 July 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company