YAME SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07928049 |
Category | Private Limited Company |
Incorporated | 30 Jan 2012 |
Age | 12 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2018 |
Years | 6 years, 2 months, 24 days |
SUMMARY
YAME SOLUTIONS LTD is an dissolved private limited company with number 07928049. It was incorporated 12 years, 4 months ago, on 30 January 2012 and it was dissolved 6 years, 2 months, 24 days ago, on 06 March 2018. The company address is Unit 6, Elite House, 70 Warwick Street, Birmingham, B12 0NL.
Company Fillings
Gazette dissolved voluntary
Date: 06 Mar 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Dec 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 01 Aug 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Abdulrahim Bashir
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type dormant
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-01
Old address: Unit 13, Elite House, 70 Warwick Street Birmingham B12 0NL England
New address: Unit 6, Elite House, 70 Warwick Street Birmingham B12 0NL
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-01
Old address: C/O Office 6, Elite House 70 Warwick Street Birmingham West Midlands B12 0NL
New address: Unit 6, Elite House, 70 Warwick Street Birmingham B12 0NL
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: Office 13 Elite House 70 Warwick Street Birmingham West Midlands B12 0NL England
Change date: 2012-12-04
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Termination secretary company with name
Date: 22 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yahia Tek
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elsadq Ahmed
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Hamad
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ibrahim Ahmed
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yahia Tek
Documents
Some Companies
UNIT 1 FOSSE CROSS INDUSTRIAL ESTATE CALMSDEN ROAD,CHELTENHAM,GL54 4NW
Number: | 09395404 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAYBARN,HARLOW,CM17 0NS
Number: | 05623845 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,EDGWARE,HA8 7EJ
Number: | 09111156 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL022142 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 04344714 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11611960 |
Status: | ACTIVE |
Category: | Private Limited Company |