Y PROPERTY HOLDINGS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

07/11/247 November 2024 Satisfaction of charge 112243860001 in full

View Document

07/11/247 November 2024 Satisfaction of charge 112243860002 in full

View Document

06/11/246 November 2024 Previous accounting period extended from 2024-02-28 to 2024-08-31

View Document

27/03/2427 March 2024 Appointment of Mrs Vivi Yang as a secretary on 2024-03-26

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

05/11/215 November 2021 Change of details for Mrs Vivi Cahjono as a person with significant control on 2021-01-25

View Document

05/11/215 November 2021 Director's details changed for Mrs Vivi Cahjono on 2021-01-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

04/05/194 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS VIVI CAHJONO / 26/02/2018

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR RODDY YANG / 26/02/2018

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVI CAHJONO / 26/02/2018

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODDY YANG / 26/02/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR RODDY SOENJOTO / 26/02/2018

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODDY SOENJOTO / 26/02/2018

View Document

25/08/1825 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112243860001

View Document

25/08/1825 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112243860002

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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