Advanced company searchLink opens in new window

YASHI UK TRADING CO LTD

Company number 09879302

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2020 DS01 Application to strike the company off the register
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 AD01 Registered office address changed from Clovelly Cottage Kiln Road Prestwood Great Missenden Buckinghamshire England to Clovelly Cottage Clovelly Cottage Kiln Road Prestwood Buckinghamshire HP16 9DH on 17 May 2019
05 Oct 2018 TM01 Termination of appointment of Graham Richard White as a director on 28 September 2018
05 Oct 2018 PSC07 Cessation of Graham Richard White as a person with significant control on 28 September 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 SH08 Change of share class name or designation
25 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted 28/03/2018
26 Oct 2017 AD01 Registered office address changed from Clovelley Cottage Kiln Road Prestwood Great Missenden HP16 9DH England to Clovelly Cottage Kiln Road Prestwood Great Missenden Buckinghamshire on 26 October 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
25 Oct 2017 CH01 Director's details changed for Director Graham Richard White on 23 October 2017
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
09 May 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Jimei Lai as a director on 23 March 2017
13 Apr 2017 AD01 Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to Clovelley Cottage Kiln Road Prestwood Great Missenden HP16 9DH on 13 April 2017
06 Apr 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
02 Mar 2017 CH01 Director's details changed for Non-Executive Director Graham Richard White on 18 February 2017