This company is commonly known as Yaglam Limited. The company was founded 6 years ago and was given the registration number 10858807. The firm's registered office is in SIDCUP. You can find them at The Fold, 114 Station Road, Sidcup, Kent. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | YAGLAM LIMITED |
---|---|---|
Company Number | : | 10858807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2017 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Fold, 114 Station Road, Sidcup, Kent, United Kingdom, DA15 7AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Cardinal Way, Haverhill, United Kingdom, CB9 0DW | Director | 15 June 2020 | Active |
The Mount Cardinals Green, Horseheath, Cambridge, United Kingdom, CB21 4QX | Secretary | 10 July 2017 | Active |
The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE | Director | 30 April 2019 | Active |
The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE | Director | 10 July 2017 | Active |
The Mount Cardinals Green, Horseheath, Cambridge, United Kingdom, CB21 4QX | Director | 10 July 2017 | Active |
Mr Earle Leonard Lambert | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Cardinal Way, Haverhill, United Kingdom, CB9 0DW |
Nature of control | : |
|
Mr Ahmet Houssein Aziz | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE |
Nature of control | : |
|
Mr Stephen Paul Lambert | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE |
Nature of control | : |
|
Mr Hasan Yagir | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | The Mount Cardinals Green, Horseheath, Cambridge, United Kingdom, CB21 4QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-07-29 | Dissolution | Dissolution application strike off company. | Download |
2020-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Resolution | Resolution. | Download |
2019-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Resolution | Resolution. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Resolution | Resolution. | Download |
2018-08-30 | Change of name | Change of name notice. | Download |
2018-08-22 | Officers | Termination secretary company with name termination date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.