Advanced company searchLink opens in new window

YASAY LIMITED

Company number 07211318

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
15 Apr 2011 AD01 Registered office address changed from 23 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 15 April 2011
12 Apr 2011 AP01 Appointment of Ali Sevinc as a director
12 Apr 2011 TM01 Termination of appointment of Ahmet Caglar as a director
24 May 2010 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 1
24 May 2010 AP01 Appointment of Ahmet Caglar as a director
24 May 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
21 Apr 2010 AD01 Registered office address changed from 740 Eastern Avenue Newbury Park Ilford Essex IG2 7RT United Kingdom on 21 April 2010
12 Apr 2010 TM01 Termination of appointment of Barbara Kahan as a director
01 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)