Advanced company searchLink opens in new window

YGT LOGISTICS LTD

Company number 07208768

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
30 Mar 2010 NEWINC Incorporation