YESHWANTHSINGH LTD

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 APPLICATION FOR STRIKING-OFF

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM PACIFIC HOUSE, 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP ENGLAND

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY YESHWANTH SINGH / 15/06/2016

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JAYASHREE SINGH PATEL / 15/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY YESHWANTH SINGH / 19/01/2016

View Document

20/04/1620 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 106 PARAMOUNT BECKHAMPTON STREET SWINDON SN1 2SE

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 SECRETARY APPOINTED JAYASHREE SINGH PATEL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY YESHWANTH SINGH / 01/02/2015

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM FLAT 78 TRIDENT POINT 19 PINNER ROAD HARROW MIDDLESEX HA1 4FS

View Document

24/11/1424 November 2014 01/07/14 STATEMENT OF CAPITAL GBP 2

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/04/1412 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY YESHWANTH SINGH / 07/12/2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 14 PARAMOUNT BECKHAMPTON STREET SWINDON SN1 2SB ENGLAND

View Document

10/04/1310 April 2013 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