Advanced company searchLink opens in new window

YUKTI LIMITED

Company number 08168108

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 DISS40 Compulsory strike-off action has been discontinued
28 May 2018 AA Accounts for a dormant company made up to 31 August 2017
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2016 AA Total exemption small company accounts made up to 31 August 2014
01 Mar 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
30 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 Mar 2015 AD01 Registered office address changed from 77 Window Lane Liverpool L19 8EJ to 118 Aigburth Road Liverpool L17 7BP on 16 March 2015
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
07 Dec 2012 CERTNM Company name changed hillmoor property services LTD\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
06 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders