A.Y.R CONSTRUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/12/231 December 2023 | Voluntary strike-off action has been suspended |
01/12/231 December 2023 | Voluntary strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
13/11/2313 November 2023 | Application to strike the company off the register |
21/08/2321 August 2023 | Termination of appointment of Mona Ghabriss as a secretary on 2023-08-21 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/01/2020 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
02/02/152 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AMER AL-AMRIE / 01/04/2014 |
07/07/147 July 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 36 CAVENDISH ROAD NEW MALDEN SURREY KT3 6DH UNITED KINGDOM |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/07/1223 July 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
28/03/1128 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMER AL-AMRIE / 31/10/2009 |
30/06/1030 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
26/02/1026 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
01/12/091 December 2009 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 21 LORD CHANCELLOR WALK KINGSTON UPON THAMES SURREY KT2 7HG UNITED KINGDOM |
29/06/0929 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 36 CAVENDISH ROAD NEW MALDEN SURREY KT3 6DH |
20/01/0920 January 2009 | APPOINTMENT TERMINATED SECRETARY ANASTASIA DOLGOVOROVA |
27/05/0827 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | SECRETARY'S PARTICULARS CHANGED |
11/07/0711 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/06/0729 June 2007 | COMPANY NAME CHANGED QUATRO CONSTRACTIONS LTD CERTIFICATE ISSUED ON 29/06/07 |
14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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