YUSUFOV TRANSPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | Certificate of change of name |
03/01/233 January 2023 | Notification of Ramadan Yusufov as a person with significant control on 2022-08-15 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with updates |
02/01/232 January 2023 | Appointment of Mr Ramadan Yusufov as a director on 2022-08-14 |
02/01/232 January 2023 | Cessation of Piara Singh as a person with significant control on 2022-08-14 |
02/01/232 January 2023 | Termination of appointment of Piara Singh as a director on 2022-08-14 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-03-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
30/04/2130 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046410090004 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER SALL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | DIRECTOR APPOINTED MS SUKHVINDER KAUR SALL |
04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JASWINDER ATWAL |
18/07/1618 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1614 April 2016 | 18/01/05 STATEMENT OF CAPITAL GBP 97 |
14/04/1614 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046410090005 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | DIRECTOR APPOINTED MRS JASWINDER KAUR ATWAL |
19/02/1619 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
09/12/159 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046410090004 |
01/09/151 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIARA SINGH ATWAL / 01/04/2015 |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, SECRETARY RANPREET ATWAL |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR RANPREET ATWAL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
30/12/1430 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1311 June 2013 | DISS40 (DISS40(SOAD)) |
10/06/1310 June 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
05/06/135 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/01/1127 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM SUITE 9 HAWLEY MANOR HAWLEY ROAD HAWLEY KENT DA1 1PX UNITED KINGDOM |
08/06/108 June 2010 | DISS40 (DISS40(SOAD)) |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/1011 May 2010 | FIRST GAZETTE |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 100-102 LOWER ROAD BELVEDERE KENT DA17 6AZ |
27/01/1027 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIARA SINGH ATWAL / 16/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RANPREET SINGH ATWAL / 16/01/2010 |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / RANPREET SINGH ATWAL / 16/01/2010 |
25/03/0925 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS |
18/04/0818 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
01/02/071 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/04/0624 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
20/02/0620 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0519 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
05/02/055 February 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
27/01/0327 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | SECRETARY RESIGNED |
17/01/0317 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YUSUFOV TRANSPORT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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