DUE AMICI YORKS LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Liquidators' statement of receipts and payments to 2024-08-21

View Document

24/04/2424 April 2024 Termination of appointment of Wassim Chaabane as a director on 2023-12-01

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Appointment of a voluntary liquidator

View Document

07/09/237 September 2023 Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-09-07

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Statement of affairs

View Document

19/07/2319 July 2023 Termination of appointment of Abdel Kader Benddif as a director on 2023-07-14

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Wassim Chaabane on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Abdel Kader Benddif on 2022-11-14

View Document

25/10/2225 October 2022 Registered office address changed from 306 Keighley Road Bradford United Kingdom BD9 3EY United Kingdom to The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 2022-10-25

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Second filing of Confirmation Statement dated 2020-11-15

View Document

24/06/2124 June 2021 Appointment of Mr Wassim Chaabane as a director on 2021-06-11

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KADER BENDDIF / 18/03/2021

View Document

15/02/2115 February 2021 Confirmation statement made on 2020-11-15 with no updates

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RAZA HUSSAIN

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ABDUL KADER BENDDIF

View Document

07/03/187 March 2018 Incorporation

View Document

07/03/187 March 2018 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