YOGENDER DINESH LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Return of final meeting in a members' voluntary winding up

View Document

30/10/2330 October 2023 Registered office address changed from 15 Kenbury Drive Slough Berkshire SL1 5FX to 7 Smithford Walk Liverpool L35 1SF on 2023-10-30

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Declaration of solvency

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / YOGINDER DINESH / 09/08/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / YOGINDER DINESH / 15/01/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 34 HAMMOND ROAD SOUTHALL MIDDLESEX UB2 4EG

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/02/1325 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 2

View Document

05/09/125 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 34 HAMMOND ROAD SOUTHALL MIDDLESEX UB2 4EG

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR NEERU CHOPRA

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 23 HAMMOND ROAD SOUTHALL MIDDLESEX UB2 4EG

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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