YAK & YETI NEPALESE CUISINE LIMITED

107 Church Road 107 Church Road, London, SE19 2PR
StatusDISSOLVED
Company No.06774610
CategoryPrivate Limited Company
Incorporated16 Dec 2008
Age15 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahendra Raj Kandel

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahendra Raj Kandel

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lila Sapkota

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fatta Bahadur Thapa

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed lila ram sapkota

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lov gautam

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevin brewer

Documents

View document PDF

Incorporation company

Date: 16 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER ADVISORY LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:08198894
Status:ACTIVE
Category:Private Limited Company

AM THAI LIMITED

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

LARA CONSULTANCY LIMITED

20 TARLING ROAD,LONDON,E16 1HP

Number:11764401
Status:ACTIVE
Category:Private Limited Company

RUBY DEVELOPMENTS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source