Advanced company searchLink opens in new window

YAKINORI HOLDINGS LTD

Company number 05402786

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)
05 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 25 January 2024
30 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
03 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jan 2022 AD01 Registered office address changed from 520 Bristol Road Selly Oak Birmingham West Midlands B29 6BD England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 31 January 2022
31 Jan 2022 LIQ02 Statement of affairs
31 Jan 2022 600 Appointment of a voluntary liquidator
31 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
07 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
31 Mar 2021 CS01 Confirmation statement made on 1 July 2020 with updates
08 Mar 2021 MR04 Satisfaction of charge 054027860004 in full
08 Mar 2021 MR04 Satisfaction of charge 054027860003 in full
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
14 Aug 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
31 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
04 Jan 2019 MR04 Satisfaction of charge 054027860006 in full
19 May 2018 AD01 Registered office address changed from Patchwood Little Gorway Walsall WS1 3BQ England to 520 Bristol Road Selly Oak Birmingham West Midlands B29 6BD on 19 May 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Sep 2017 MR01 Registration of charge 054027860006, created on 24 August 2017
07 Aug 2017 MR01 Registration of charge 054027860005, created on 1 August 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
01 Apr 2017 TM01 Termination of appointment of Rachel Marie Karakaya as a director on 31 March 2017