Advanced company searchLink opens in new window

YTRANS LTD

Company number 06728896

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
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