Yewtree Discount & Off Licence Ltd was registered on 11 April 2003 and are based in Birmingham, it's status is listed as "Dissolved". The companies directors are listed as Dubb, Amrek Singh, Dubb, Satnam Singh, Dubb, Amrek Singh, Dubb, Kulbinder Kaur, Kaur, Kulbinder in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUBB, Amrek Singh | 27 August 2008 | - | 1 |
DUBB, Satnam Singh | 11 April 2003 | - | 1 |
DUBB, Amrek Singh | 11 April 2003 | 01 August 2008 | 1 |
DUBB, Kulbinder Kaur | 27 August 2008 | 27 January 2009 | 1 |
KAUR, Kulbinder | 11 April 2003 | 01 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 May 2016 | |
DISS16(SOAS) - N/A | 18 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
DISS16(SOAS) - N/A | 31 May 2012 | |
DISS16(SOAS) - N/A | 26 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AD01 - Change of registered office address | 06 October 2010 | |
DISS16(SOAS) - N/A | 29 June 2010 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 June 2010 | |
DISS16(SOAS) - N/A | 22 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 December 2009 | |
288b - Notice of resignation of directors or secretaries | 31 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2008 | |
DISS16(SOAS) - N/A | 20 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 September 2008 | |
288a - Notice of appointment of directors or secretaries | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
363s - Annual Return | 30 September 2007 | |
AA - Annual Accounts | 08 March 2007 | |
225 - Change of Accounting Reference Date | 08 March 2007 | |
363s - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 11 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2004 | |
363s - Annual Return | 27 April 2004 | |
287 - Change in situation or address of Registered Office | 18 February 2004 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
NEWINC - New incorporation documents | 11 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2003 | Outstanding |
N/A |