- Company Overview for YOUNG PROPERTY (UK) LIMITED (04970068)
- Filing history for YOUNG PROPERTY (UK) LIMITED (04970068)
- People for YOUNG PROPERTY (UK) LIMITED (04970068)
- Charges for YOUNG PROPERTY (UK) LIMITED (04970068)
- More for YOUNG PROPERTY (UK) LIMITED (04970068)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2011 | DS01 | Application to strike the company off the register | |
31 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
12 May 2011 | AD01 | Registered office address changed from 71 New Bond Street London W1S 1DE on 12 May 2011 | |
22 Nov 2010 | AR01 |
Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
|
|
03 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Sylvana Giselle Young on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Neil Brian Young on 2 December 2009 | |
23 Dec 2008 | AA | Accounts made up to 30 September 2007 | |
23 Dec 2008 | AA | Accounts made up to 30 September 2008 | |
04 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
03 Dec 2008 | 353 | Location of register of members | |
22 Nov 2007 | 363a | Return made up to 19/11/07; full list of members | |
22 May 2007 | AA | Accounts made up to 30 September 2006 | |
21 Apr 2007 | AA | Accounts made up to 30 April 2006 | |
06 Mar 2007 | 363a | Return made up to 19/11/06; full list of members | |
06 Nov 2006 | 225 | Accounting reference date shortened from 30/04/07 to 30/09/06 | |
26 Sep 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Sep 2006 | 288c | Director's particulars changed | |
25 Sep 2006 | 287 | Registered office changed on 25/09/06 from: savoy house, savoy circus 78 old oak common lane london W3 7DA | |
31 May 2006 | AA | Accounts made up to 30 November 2004 | |
17 Mar 2006 | 363a | Return made up to 19/11/05; full list of members | |
18 Feb 2006 | 395 | Particulars of mortgage/charge |