YB GENERAL TRADERS LTD
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-01-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
04/10/244 October 2024 | Compulsory strike-off action has been discontinued |
04/10/244 October 2024 | Compulsory strike-off action has been discontinued |
03/10/243 October 2024 | Confirmation statement made on 2024-07-03 with no updates |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-01-31 |
23/01/2423 January 2024 | Amended total exemption full accounts made up to 2022-01-31 |
20/01/2420 January 2024 | Amended total exemption full accounts made up to 2021-01-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
22/05/2322 May 2023 | Registered office address changed from 1 Sherwood Court Platt Bridge Wigan WN2 5AG England to 33-39 Bury Old Road Bolton BL2 2AY on 2023-05-22 |
22/05/2322 May 2023 | Notification of Dale Michael Francis Baylem as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Termination of appointment of Ibrahim Yusuf as a director on 2023-05-22 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
22/05/2322 May 2023 | Appointment of Mr Dale Micheal Francis Baylem as a director on 2023-05-22 |
04/10/224 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
11/05/2111 May 2021 | FIRST GAZETTE |
06/05/216 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
10/04/2110 April 2021 | APPOINTMENT TERMINATED, DIRECTOR SAJID MUNIR |
11/03/2111 March 2021 | DIRECTOR APPOINTED MR SAJID MUNIR |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES |
20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 2 DAVIES STREET PLATT BRIDGE WIGAN WN2 5BJ ENGLAND |
12/08/2012 August 2020 | COMPANY RESTORED ON 12/08/2020 |
12/08/2012 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
12/08/2012 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/07/1923 July 2019 | STRUCK OFF AND DISSOLVED |
14/05/1914 May 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/04/199 April 2019 | FIRST GAZETTE |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM BLOOMFIELD COURT 76 FACTORY STREET WEST ATHERTON MANCHESTER M46 0EF |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
17/11/1717 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
11/09/1711 September 2017 | COMPANY NAME CHANGED YUSUF BROS WIGAN LTD CERTIFICATE ISSUED ON 11/09/17 |
05/09/175 September 2017 | APPOINTMENT TERMINATED, DIRECTOR AHMED YUSUF |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM PART UNIT 2 BRIDGEWATER BUSINESS PARK WEST BRIDGEWATER STREET LEIGH WN7 7HB ENGLAND |
28/01/1628 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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