- Company Overview for YASH ENGINEERING LIMITED (10634773)
- Filing history for YASH ENGINEERING LIMITED (10634773)
- People for YASH ENGINEERING LIMITED (10634773)
- More for YASH ENGINEERING LIMITED (10634773)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
03 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
06 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 May 2019 | PSC04 | Change of details for Dr Mahavir Singh Sangha as a person with significant control on 15 May 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
12 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 176 Hawksbill Way Peterborough PE2 8NY on 7 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
04 Jan 2018 | CH01 | Director's details changed for Dr Mahavir Singh Sangha on 4 January 2018 | |
04 Jan 2018 | PSC04 | Change of details for Dr Mahavir Singh Sangha as a person with significant control on 4 January 2018 | |
06 Dec 2017 | PSC04 | Change of details for Dr Mahavir Singh Sangha as a person with significant control on 5 December 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Dr Mahavir Singh Sangha on 5 December 2017 | |
16 Jun 2017 | CH01 | Director's details changed for Dr Mahavir Singh Sangha on 16 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 176 Hawksbill Way Peterborough PE2 8NY England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 15 June 2017 | |
02 May 2017 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 176 Hawksbill Way Peterborough PE2 8NY on 2 May 2017 | |
23 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-23
|