YAK & YETI NEPALESE CUISINE LIMITED
Status | DISSOLVED |
Company No. | 06774610 |
Category | Private Limited Company |
Incorporated | 16 Dec 2008 |
Age | 15 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 7 months, 16 days |
SUMMARY
YAK & YETI NEPALESE CUISINE LIMITED is an dissolved private limited company with number 06774610. It was incorporated 15 years, 6 months, 18 days ago, on 16 December 2008 and it was dissolved 3 years, 7 months, 16 days ago, on 17 November 2020. The company address is 107 Church Road 107 Church Road, London, SE19 2PR.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Jan 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts amended with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Termination director company
Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fatta Bahadur Thapa
Termination date: 2015-03-05
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fatta Bahadur Thapa
Termination date: 2015-03-05
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahendra Raj Kandel
Termination date: 2015-03-02
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Narayan Shrestha
Appointment date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mahendra Raj Kandel
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mahendra Raj Kandel
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lila Sapkota
Documents
Appoint person director company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fatta Bahadur Thapa
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Change person director company with change date
Date: 29 Feb 2012
Action Date: 18 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-18
Officer name: Mr Lila Ram Sapkota
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from 2 cobden mews 90 the broadway london SW19 1RH
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed lila ram sapkota
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lov gautam
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin brewer
Documents
Some Companies
BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 08198894 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SWAN COURT,LONDON,SW6 5NW
Number: | 07152796 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER INVESTMENT PROPERTY LTD
UNIT 1 OPEN BARN BUSINESS CENTRE,WORCESTER,WR5 3LW
Number: | 07387356 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TARLING ROAD,LONDON,E16 1HP
Number: | 11764401 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE
Number: | 08112176 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE GARDEN SERVICES (ESSEX) LIMITED
59 BOWER HILL,EPPING,CM16 7AN
Number: | 11778015 |
Status: | ACTIVE |
Category: | Private Limited Company |