- Company Overview for YIG HOLDINGS LIMITED (05578110)
- Filing history for YIG HOLDINGS LIMITED (05578110)
- People for YIG HOLDINGS LIMITED (05578110)
- Charges for YIG HOLDINGS LIMITED (05578110)
- Insolvency for YIG HOLDINGS LIMITED (05578110)
- More for YIG HOLDINGS LIMITED (05578110)
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) |
---|---|---|---|
12 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
11 Jun 2015 | MR01 | Registration of charge 055781100002, created on 4 June 2015 | |
08 May 2015 | AD04 | Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR | |
08 May 2015 | TM01 | Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 | |
08 May 2015 | TM02 | Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 | |
08 May 2015 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 | |
08 May 2015 | AD02 | Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry 17th Floor, 6 New Street Square London EC4A 3BF | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Sep 2014 | AD01 | Registered office address changed from Ropergate House, 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
23 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
23 Jun 2014 | AD02 | Register inspection address has been changed | |
07 Apr 2014 | TM01 | Termination of appointment of Phillip Bradshaw as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Alfio Tagliabue as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Jonathan Charles Polin as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Lynn Coleman as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Richard Harris Sinclair as a director | |
09 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2013 | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|