- Company Overview for YGT LOGISTICS LTD (07208768)
- Filing history for YGT LOGISTICS LTD (07208768)
- People for YGT LOGISTICS LTD (07208768)
- More for YGT LOGISTICS LTD (07208768)
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) |
---|---|---|---|
12 Jul 2023 | AD01 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Summit House Horsecroft Road Harlow CM19 5BN on 12 July 2023 | |
05 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2016 | AD01 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ England on 22 July 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Mrs Aysegul Yilmaz on 1 January 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from Jonen House High Road Harlow Essex CM16 6LP United Kingdom on 25 April 2012 | |
25 Apr 2012 | CH01 | Director's details changed for Mrs Aysegul Yilmaz on 1 March 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
30 Mar 2010 | NEWINC | Incorporation |