About

Registered Number: 06048100
Date of Incorporation: 10/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Based in Manchester, Yestal Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies director is listed as Harding, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Robert 10 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 27 September 2016
AD01 - Change of registered office address 20 July 2016
AD01 - Change of registered office address 18 February 2016
RESOLUTIONS - N/A 12 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2016
4.70 - N/A 12 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 21 November 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 18 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 10 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 14 January 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
225 - Change of Accounting Reference Date 19 March 2007
RESOLUTIONS - N/A 14 February 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.