Advanced company searchLink opens in new window

YGR INTERNATIONAL LIMITED

Company number 04401336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
21 Nov 2012 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 21 November 2012
20 Nov 2012 600 Appointment of a voluntary liquidator
20 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-07
20 Nov 2012 4.70 Declaration of solvency
25 Oct 2012 SH19 Statement of capital on 25 October 2012
  • GBP 1
25 Oct 2012 SH20 Statement by Directors
25 Oct 2012 CAP-SS Solvency Statement dated 19/10/12
25 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2012 AA Full accounts made up to 31 December 2011
01 May 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 297,477,240
19 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Mr Murray Henry Mcgowan on 23 August 2011
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2011 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 December 2011
09 Nov 2011 AA Full accounts made up to 25 December 2010
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 174,356,864
26 Aug 2011 AP01 Appointment of Murray Henry Mcgowan as a director
25 Aug 2011 TM01 Termination of appointment of Simon Giles as a director
15 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
27 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
27 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
07 Jan 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011