Advanced company searchLink opens in new window

YB GENERAL TRADERS LTD

Company number 09975086

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-28
  • GBP 2