YJ PATEL LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Registered office address changed from Flat 5, 6 Ladock Green Dorchester DT1 3AU United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2024-02-12

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

07/08/237 August 2023 Registered office address changed from 27 Deer Avenue Worcester WR5 3TS to Flat 5, 6 Ladock Green Dorchester DT1 3AU on 2023-08-07

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-02 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Appointment of Ms Erika Joy Panciles as a director on 2021-12-22

View Document

27/01/2227 January 2022 Termination of appointment of Adrian Laidlaw as a director on 2021-12-22

View Document

20/01/2220 January 2022 Cessation of Adrian Laidlaw as a person with significant control on 2021-12-22

View Document

18/01/2218 January 2022 Notification of Erika Joy Panciles as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Registered office address changed from 106 Braunstone Close Leicester LE3 2GT England to 27 Deer Avenue Worcester WR5 3TS on 2021-12-22

View Document

03/11/213 November 2021 Incorporation

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