Advanced company searchLink opens in new window

YAMAN SUPERMARKET LIMITED

Company number 06032598

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2015 DS01 Application to strike the company off the register
29 Apr 2015 MR01 Registration of charge 060325980001, created on 27 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
21 Apr 2014 TM01 Termination of appointment of Sinan Yaman as a director
17 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
04 Jan 2012 CH03 Secretary's details changed for Mr Serkan Yaman on 12 December 2011
04 Jan 2012 CH01 Director's details changed for Mr Serkan Yaman on 12 December 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Sinan Yaman on 19 December 2010
27 Jan 2011 AD01 Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 27 January 2011
27 Jan 2011 AD01 Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB United Kingdom on 27 January 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Jun 2010 AD01 Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010
18 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
16 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Feb 2009 363a Return made up to 19/12/08; full list of members