Download leads from Nexok and grow your business. Find out more

YSL Secretarial Limited

Documents

Total Documents72
Total Pages196

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off
12 April 2016Final Gazette dissolved via compulsory strike-off
25 September 2015Compulsory strike-off action has been suspended
25 September 2015Compulsory strike-off action has been suspended
11 August 2015First Gazette notice for voluntary strike-off
11 August 2015First Gazette notice for voluntary strike-off
28 January 2015Compulsory strike-off action has been suspended
28 January 2015Compulsory strike-off action has been suspended
25 November 2014First Gazette notice for voluntary strike-off
25 November 2014First Gazette notice for voluntary strike-off
10 May 2014Compulsory strike-off action has been suspended
10 May 2014Compulsory strike-off action has been suspended
25 March 2014First Gazette notice for voluntary strike-off
25 March 2014First Gazette notice for voluntary strike-off
10 September 2013Compulsory strike-off action has been suspended
10 September 2013Compulsory strike-off action has been suspended
9 July 2013First Gazette notice for compulsory strike-off
9 July 2013First Gazette notice for compulsory strike-off
13 July 2011Appointment of Mrs Katy Sau-May Kong Leung as a director
13 July 2011Termination of appointment of Katy Leung as a secretary
13 July 2011Termination of appointment of Wanny Leung as a director
13 July 2011Appointment of Mrs Katy Sau-May Kong Leung as a director
13 July 2011Termination of appointment of Wanny Leung as a director
13 July 2011Termination of appointment of Katy Leung as a secretary
19 March 2011Compulsory strike-off action has been suspended
19 March 2011Compulsory strike-off action has been suspended
8 March 2011First Gazette notice for compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
1 December 2010Total exemption small company accounts made up to 28 February 2010
1 December 2010Total exemption small company accounts made up to 28 February 2010
4 June 2010Secretary's details changed for Mrs Katy Sau-May Kong Leung on 31 October 2009
4 June 2010Secretary's details changed for Mrs Katy Sau-May Kong Leung on 31 October 2009
4 June 2010Director's details changed for Wanny Wan Siu Leung on 31 October 2009
4 June 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
4 June 2010Director's details changed for Wanny Wan Siu Leung on 31 October 2009
4 June 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
5 January 2010Total exemption small company accounts made up to 28 February 2009
5 January 2010Total exemption small company accounts made up to 28 February 2009
24 March 2009Registered office changed on 24/03/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW
24 March 2009Registered office changed on 24/03/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW
12 March 2009Return made up to 31/10/08; full list of members
12 March 2009Return made up to 31/10/08; full list of members
9 March 2009Return made up to 31/10/07; full list of members
9 March 2009Return made up to 31/10/07; full list of members
30 December 2008Total exemption small company accounts made up to 29 February 2008
30 December 2008Total exemption small company accounts made up to 29 February 2008
31 December 2007Total exemption small company accounts made up to 28 February 2007
31 December 2007Total exemption small company accounts made up to 28 February 2007
9 July 2007Return made up to 31/10/06; full list of members
9 July 2007Return made up to 31/10/06; full list of members
29 December 2006Total exemption small company accounts made up to 28 February 2006
29 December 2006Total exemption small company accounts made up to 28 February 2006
5 September 2006Director resigned
5 September 2006Director resigned
5 September 2006New director appointed
5 September 2006New director appointed
3 March 2006Return made up to 31/10/05; full list of members
3 March 2006Return made up to 31/10/05; full list of members
2 September 2005Accounting reference date extended from 31/10/04 to 28/02/05
2 September 2005Accounting reference date extended from 31/10/04 to 28/02/05
2 September 2005Total exemption small company accounts made up to 28 February 2005
2 September 2005Total exemption small company accounts made up to 28 February 2005
18 February 2005Return made up to 31/10/04; full list of members
18 February 2005Return made up to 31/10/04; full list of members
8 June 2004Registered office changed on 08/06/04 from: 47 howard woods drive gerrards cross bucks SL9 7HS
8 June 2004Secretary's particulars changed
8 June 2004Registered office changed on 08/06/04 from: 47 howard woods drive gerrards cross bucks SL9 7HS
8 June 2004Secretary's particulars changed
8 June 2004Director's particulars changed
8 June 2004Director's particulars changed
31 October 2003Incorporation
31 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing