- Company Overview for YES PROPERTIES INVESTMENTS LIMITED (05453653)
- Filing history for YES PROPERTIES INVESTMENTS LIMITED (05453653)
- People for YES PROPERTIES INVESTMENTS LIMITED (05453653)
- Charges for YES PROPERTIES INVESTMENTS LIMITED (05453653)
- More for YES PROPERTIES INVESTMENTS LIMITED (05453653)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | TM01 | Termination of appointment of Nirmal Singh Sethi as a director on 11 May 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 May 2015 | AD01 | Registered office address changed from 8a Holyhead Road First Floor Birmingham B21 0LT to 5 North Parade North Road Southall Middlesex UB1 2LF on 2 May 2015 | |
19 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
01 May 2014 | AD01 | Registered office address changed from Radio House Bridge Road Southall Middlesex UB2 4AT on 1 May 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Mr. Nirmal Singh Sethi on 9 April 2014 | |
14 Apr 2014 | AP01 | Appointment of Mr. Nirmal Singh Sethi as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Avtar Lit as a director | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Feb 2014 | TM02 | Termination of appointment of Chetan Dattani as a secretary | |
30 Sep 2013 | CH03 | Secretary's details changed for Mr Chetan Dattani on 13 June 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
13 Jun 2013 | CH03 | Secretary's details changed for Mr Chetan Dattani on 8 May 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | AP03 | Appointment of Mr Chetan Dattani as a secretary | |
05 Apr 2012 | TM02 | Termination of appointment of Sonia Daggar as a secretary | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |