- Company Overview for YTRANS LTD (06728896)
- Filing history for YTRANS LTD (06728896)
- People for YTRANS LTD (06728896)
- More for YTRANS LTD (06728896)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2014 | CERTNM |
Company name changed world visa company LTD\certificate issued on 20/01/14
|
|
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
16 Jan 2014 | AP01 | Appointment of Mr Georgi Nikolov Yovchev as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Sameer Durrani as a director | |
16 Jan 2014 | AD01 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 16 January 2014 | |
11 Dec 2013 | AR01 | Annual return made up to 21 October 2013 with full list of shareholders | |
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders |