- Company Overview for YB GENERAL TRADERS LTD (09975086)
- Filing history for YB GENERAL TRADERS LTD (09975086)
- People for YB GENERAL TRADERS LTD (09975086)
- More for YB GENERAL TRADERS LTD (09975086)
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) |
---|---|---|---|
10 Apr 2021 | TM01 | Termination of appointment of Sajid Munir as a director on 1 January 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Sajid Munir as a director on 1 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
20 Jan 2021 | AD01 | Registered office address changed from 2 Davies Street Platt Bridge Wigan WN2 5BJ England to 1 Sherwood Court Platt Bridge Wigan WN2 5AG on 20 January 2021 | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 31 January 2018 | |
12 Aug 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
12 Aug 2020 | RT01 | Administrative restoration application | |
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
15 Nov 2018 | AD01 | Registered office address changed from Bloomfield Court 76 Factory Street West Atherton Manchester M46 0EF to 2 Davies Street Platt Bridge Wigan WN2 5BJ on 15 November 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | TM01 | Termination of appointment of Ahmed Yusuf as a director on 4 September 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
26 Feb 2016 | AD01 | Registered office address changed from Part Unit 2 Bridgewater Business Park West Bridgewater Street Leigh WN7 7HB England to Bloomfield Court 76 Factory Street West Atherton Manchester M46 0EF on 26 February 2016 | |
28 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-28
|