YEBOAH & SONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2518 February 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

01/05/241 May 2024 Registered office address changed from 22 Penny Brookes Street Stratford London E15 1GP United Kingdom to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-05-01

View Document

01/05/241 May 2024 Statement of affairs

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

13/03/2413 March 2024 Termination of appointment of Baafour Kwabena Yeboah as a secretary on 2024-03-13

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2024-02-28 to 2023-10-31

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 2021-11-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM SUITE1 ATLANTIC BUSINESS CENTRE 1THE GREEN LONDON E4 7ES ENGLAND

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN YEBOAH

View Document

22/02/1722 February 2017 SECRETARY APPOINTED MR BAAFOUR KWABENA YEBOAH

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN YEBOAH

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR STEPHEN YEBOAH

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR BAAFOUR YEBOAH

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR STEPHEN YEBOAH

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YEBOAH

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR STEPHEN YEBOAH

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM C/O SHERPERD & CO ATLANTIC BUSINESS CENTRE 1 THE GREEN NORTH CHINGFORD LONDON E4 7ES ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BAAFOUR KWABEANA YEBOAH / 05/05/2015

View Document

13/02/1513 February 2015 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