- Company Overview for YASMINS IMPORTS & EXPORTS LIMITED (04306263)
- Filing history for YASMINS IMPORTS & EXPORTS LIMITED (04306263)
- People for YASMINS IMPORTS & EXPORTS LIMITED (04306263)
- Charges for YASMINS IMPORTS & EXPORTS LIMITED (04306263)
- Insolvency for YASMINS IMPORTS & EXPORTS LIMITED (04306263)
- More for YASMINS IMPORTS & EXPORTS LIMITED (04306263)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2019 | WU15 | Notice of final account prior to dissolution | |
01 Mar 2019 | WU07 | Progress report in a winding up by the court | |
23 Feb 2018 | WU07 | Progress report in a winding up by the court | |
13 Jan 2017 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
13 Jan 2017 | COCOMP |
Order of court to wind up
|
|
13 Jan 2017 | 4.31 | Appointment of a liquidator | |
03 Feb 2016 | AD01 | Registered office address changed from 84 Cowley Mill Road Uxbridge Middlesex UB8 2QD to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 February 2016 | |
28 Jan 2016 | 4.31 | Appointment of a liquidator | |
13 Jan 2016 | L64.04 | Dissolution deferment | |
13 Jan 2016 | L64.07 | Completion of winding up | |
06 May 2014 | COCOMP | Order of court to wind up | |
06 May 2014 | AC93 | Order of court - restore and wind up | |
11 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | AD01 | Registered office address changed from Imperial House Suite 32, 64 Willoughby Lane Tottenham London N17 0SP on 12 June 2012 | |
12 Jun 2012 | AP01 | Appointment of Anamul Hq as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Mostafa Kabir as a director | |
09 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Dec 2011 | AR01 |
Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-12-12
|
|
10 Jan 2011 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 May 2010 | CH01 | Director's details changed for Mr Mostafa Ahmed Kabir on 11 November 2009 |