YAR YAR SOLUTIONS LTD

Company Documents

DateDescription
07/04/197 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/197 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

19/01/1819 January 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/01/1817 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM C/O MAROON ACCOUNTS GRANARY HOUSE 18A NORTH STREET LEATHERHEAD SURREY KT22 7AW

View Document

01/12/161 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/12/161 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

01/12/161 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/04/1611 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE PATRICIA DOOHAN / 01/01/2015

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE PATRICIA CODD / 01/01/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE PATRICIA CODD / 01/01/2015

View Document

28/04/1528 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MS PATRICIA DOOHAN

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA VOWLES

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 354 LONDON ROAD MITCHAM SURREY CR4 3ND UNITED KINGDOM

View Document

02/04/132 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

25/03/1125 March 2011 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