Advanced company searchLink opens in new window

YASMINS IMPORTS & EXPORTS LIMITED

Company number 04306263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 7,790
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