YASH & DANI LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/01/2313 January 2023 Termination of appointment of Bhavinkumar Manubhai Patel as a director on 2023-01-09

View Document

15/12/2215 December 2022 Voluntary strike-off action has been suspended

View Document

15/12/2215 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 Application to strike the company off the register

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

24/02/2224 February 2022 Appointment of Mr Bhavinkumar Manubhai Patel as a director on 2022-02-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Notification of Joyebhasan Salimmohmad as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Cessation of Bhavinkumar Patel as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Bhavinkumar Manubhai Patel as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Joyebhasan Salimmohmad as a director on 2021-11-01

View Document

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

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 71 FORESTSIDE AVENUE HAVANT PO9 5SJ UNITED KINGDOM

View Document

07/11/187 November 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