YASH & DANI LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
13/01/2313 January 2023 | Termination of appointment of Bhavinkumar Manubhai Patel as a director on 2023-01-09 |
15/12/2215 December 2022 | Voluntary strike-off action has been suspended |
15/12/2215 December 2022 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | Application to strike the company off the register |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Registered office address changed from Flat 131 Mercantile House 38 Market Square Uxbridge England to 71 Forestside Avenue Havant Hampshire PO9 5SJ on 2022-04-05 |
24/02/2224 February 2022 | Appointment of Mr Bhavinkumar Manubhai Patel as a director on 2022-02-24 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Registered office address changed from Flat 131 Mercantile House Uxbridge UB8 1SR England to Flat 131 Mercantile House 38 Market Square Uxbridge on 2021-11-02 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Notification of Joyebhasan Salimmohmad as a person with significant control on 2021-11-01 |
02/11/212 November 2021 | Cessation of Bhavinkumar Patel as a person with significant control on 2021-11-01 |
01/11/211 November 2021 | Termination of appointment of Bhavinkumar Manubhai Patel as a director on 2021-11-01 |
01/11/211 November 2021 | Appointment of Mr Joyebhasan Salimmohmad as a director on 2021-11-01 |
01/11/211 November 2021 | Registered office address changed from Suite F16 St George's Business Park Castle Road Sittingbourne Kent ME10 3TB England to Flat 131 Mercantile House Uxbridge UB8 1SR on 2021-11-01 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 71 FORESTSIDE AVENUE HAVANT PO9 5SJ UNITED KINGDOM |
07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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