YB GENERAL TRADERS LTD

Company Documents

DateDescription
05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

23/01/2423 January 2024 Amended total exemption full accounts made up to 2022-01-31

View Document

20/01/2420 January 2024 Amended total exemption full accounts made up to 2021-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

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

View Document

22/05/2322 May 2023 Notification of Dale Michael Francis Baylem as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Ibrahim Yusuf as a director on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

22/05/2322 May 2023 Appointment of Mr Dale Micheal Francis Baylem as a director on 2023-05-22

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

10/04/2110 April 2021 APPOINTMENT TERMINATED, DIRECTOR SAJID MUNIR

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR SAJID MUNIR

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 2 DAVIES STREET PLATT BRIDGE WIGAN WN2 5BJ ENGLAND

View Document

12/08/2012 August 2020 COMPANY RESTORED ON 12/08/2020

View Document

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM BLOOMFIELD COURT 76 FACTORY STREET WEST ATHERTON MANCHESTER M46 0EF

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED YUSUF BROS WIGAN LTD CERTIFICATE ISSUED ON 11/09/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR AHMED YUSUF

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

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

View Document

28/01/1628 January 2016 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