Advanced company searchLink opens in new window

YSA CATERING LIMITED

Company number SC342594

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)
02 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
06 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
12 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
12 May 2010 CH01 Director's details changed for Mohammed Marwan Naama on 1 October 2009
12 May 2010 AD02 Register inspection address has been changed
12 May 2010 CH04 Secretary's details changed for Lothian Secretarial Limited on 1 October 2009
11 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Aug 2009 225 Accounting reference date extended from 31/05/2009 to 30/06/2009
26 May 2009 363a Return made up to 08/05/09; full list of members
09 Jun 2008 288a Director appointed mohamed marwan naama
27 May 2008 88(2) Ad 13/05/08 gbp si 99@1=99 gbp ic 1/100
20 May 2008 288a Secretary appointed lothian secretarial LIMITED
13 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
13 May 2008 288b Appointment Terminated Secretary brian reid LTD.
13 May 2008 288b Appointment Terminated Director stephen mabbott LTD.
08 May 2008 NEWINC Incorporation