YSO IMPORT-EXPORT LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

13/07/2113 July 2021 Registered office address changed from 142 King Street London W6 0YN England to 142 Flat 142 Ashcroft Square King Street London London W6 0YN on 2021-07-13

View Document

03/07/213 July 2021 Registered office address changed from 31 Fleeming Road 31 Fleeming Road London E17 5ET United Kingdom to 142 King Street London W6 0YN on 2021-07-03

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MR MOHAMED HUSSEIN ALI

View Document

22/05/2022 May 2020 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

22/05/2022 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2020

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR OMAR AL MAGBOULI

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 14 LEA BRIDGE ROAD LONDON E10 7NQ ENGLAND

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 31 FLEEMING ROAD LONDON E17 5ET ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 125 ASPEN GARDENS LONDON W6 9JF UNITED KINGDOM

View Document

27/04/1927 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD ALI

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY AHMED ALI

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR AHMED HUSSEIN ALI

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MR AHMED HUSSEIN ALI

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED BANADIR TRADING LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HUSSEIN ALI / 10/01/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR OMAR YAHYA AL MAGBOULI

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR MOHAMAD HUSSEIN ALI

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALI SALEH

View Document

30/06/1830 June 2018 APPOINTMENT TERMINATED, DIRECTOR HUSSEIN ALI

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ALI SALEH

View Document

30/05/1830 May 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