YEMMY - FAJ LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 09/02/249 February 2024 | Application to strike the company off the register |
| 19/11/2319 November 2023 | Micro company accounts made up to 2023-10-31 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/07/2312 July 2023 | Director's details changed for Olayemi Fajuyitan on 2023-07-01 |
| 04/07/234 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 11 BESTWOOD CLOSE LEICESTER LE3 9EY ENGLAND |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 07/07/187 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 76 KING STREET KING STREET MANCHESTER M2 4NH ENGLAND |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 16/05/1616 May 2016 | 31/10/15 TOTAL EXEMPTION FULL |
| 06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM FLAT 6,40 BIRCH LANE MANCHESTER M13 0NN |
| 17/11/1517 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/04/1517 April 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 92A SAXONDALE DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG6 9EH UNITED KINGDOM |
| 23/12/1423 December 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLAYEMI FAJUYITAN / 01/11/2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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