Total Documents | 19 |
---|
Total Pages | 116 |
---|
2 July 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off |
8 April 2019 | Application to strike the company off the register |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates |
20 June 2017 | Confirmation statement made on 26 March 2017 with updates |
20 June 2017 | Confirmation statement made on 26 March 2017 with updates |
26 May 2017 | Micro company accounts made up to 31 March 2017 |
26 May 2017 | Micro company accounts made up to 31 March 2017 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 November 2016 | Registered office address changed from 12 Fontenoy House Kennington Lane London SE11 4RL United Kingdom to 5 Walterstown Court Highfield Road Dartford DA1 2LH on 15 November 2016 |
15 November 2016 | Registered office address changed from 12 Fontenoy House Kennington Lane London SE11 4RL United Kingdom to 5 Walterstown Court Highfield Road Dartford DA1 2LH on 15 November 2016 |
25 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 July 2015 | Company name changed ycssd uk nig LIMITED\certificate issued on 23/07/15
|
23 July 2015 | Company name changed ycssd uk nig LIMITED\certificate issued on 23/07/15
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|