- Company Overview for YSI (UK) LIMITED (01275878)
- Filing history for YSI (UK) LIMITED (01275878)
- People for YSI (UK) LIMITED (01275878)
- Charges for YSI (UK) LIMITED (01275878)
- More for YSI (UK) LIMITED (01275878)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2018 | DS01 | Application to strike the company off the register | |
27 Feb 2018 | SH19 |
Statement of capital on 27 February 2018
|
|
16 Feb 2018 | SH20 | Statement by Directors | |
16 Feb 2018 | CAP-SS | Solvency Statement dated 07/02/18 | |
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | TM01 | Termination of appointment of Ronald Geis as a director on 31 December 2017 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Aug 2017 | TM01 | Termination of appointment of Rainer Paul Friedrich Roehrig as a director on 10 August 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
23 Sep 2016 | AD01 | Registered office address changed from C/O Xylem Water Services Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England to C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE on 23 September 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
29 Feb 2016 | TM01 | Termination of appointment of Michael Edward Banks as a director on 26 February 2016 | |
01 Oct 2015 | AD01 | Registered office address changed from 119 Fleet Road Fleet Hampshire GU51 3PD to C/O Xylem Water Services Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Ian Lester Thompson as a director on 30 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Michael Edward Banks as a director on 30 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Mrs Alexandra Irena Bertrand as a director on 30 September 2015 | |
01 Oct 2015 | AP03 | Appointment of Mrs Linda Margaret Frawley as a secretary on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Christopher Mcintire as a director on 30 September 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Cara Bradley as a secretary on 30 September 2015 | |
01 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Jul 2015 | TM02 | Termination of appointment of Katrina Marsden Payne as a secretary on 21 July 2015 | |
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 |