YU HANSON LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

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

09/07/249 July 2024 Registered office address changed from Office 3.10 Litchurch Plaza Litchurch Lane Derby DE24 8AA to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-07-09

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-10-19 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Courtney Hackett as a director on 2021-12-21

View Document

31/01/2231 January 2022 Appointment of Mr Julito Radam as a director on 2021-12-21

View Document

31/01/2231 January 2022 Termination of appointment of Julito Radam as a director on 2021-12-21

View Document

31/01/2231 January 2022 Appointment of Mr Julito Radam as a director on 2021-12-21

View Document

31/01/2231 January 2022 Notification of Julito Radam as a person with significant control on 2021-12-21

View Document

31/01/2231 January 2022 Cessation of Courtney Hackett as a person with significant control on 2021-12-21

View Document

20/12/2120 December 2021 Registered office address changed from Flat 4, 1 Wilson Street Derby DE1 1PG United Kingdom to Office 3.10 Litchurch Plaza Litchurch Lane Derby DE24 8AA on 2021-12-20

View Document

20/10/2120 October 2021 Incorporation

View Document


More Company Information