YK PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewOrder of court to wind up

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Termination of appointment of Yasir Khan as a director on 2024-12-01

View Document

04/12/244 December 2024 Appointment of Mr Imran Khan as a director on 2024-12-01

View Document

04/12/244 December 2024 Confirmation statement made on 2023-06-01 with updates

View Document

04/12/244 December 2024 Notification of Imran Khan as a person with significant control on 2024-12-01

View Document

04/12/244 December 2024 Cessation of Yasir Khan as a person with significant control on 2024-12-01

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Termination of appointment of Wakas Haider as a director on 2022-05-18

View Document

19/05/2219 May 2022 Notification of Yasir Khan as a person with significant control on 2022-05-18

View Document

19/05/2219 May 2022 Cessation of Wakas Haider as a person with significant control on 2022-05-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-21 with updates

View Document

21/12/2121 December 2021 Registered office address changed from 95 Northwood Street Birmingham B3 1th England to 352B Moseley Road Birmingham B12 9AZ on 2021-12-21

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/09/188 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/169 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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