Advanced company searchLink opens in new window

YELEVEN LTD

Company number 05619527

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2011 DS01 Application to strike the company off the register
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
11 Mar 2010 CH04 Secretary's details changed
11 Mar 2010 CH01 Director's details changed for Mr Jayendra Maganlal Shah on 1 November 2009
29 Sep 2009 MA Memorandum and Articles of Association
25 Sep 2009 288a Secretary appointed prestons secretarial services LTD
25 Sep 2009 288b Appointment Terminated Director malcolm swallow
25 Sep 2009 288b Appointment Terminated Secretary abell morliss nominees LIMITED
25 Sep 2009 CERTNM Company name changed urban transport systems LIMITED\certificate issued on 28/09/09
22 Sep 2009 AAMD Amended accounts made up to 30 November 2008
16 Sep 2009 287 Registered office changed on 16/09/2009 from 128 cannon workshops cannon drive london E14 4AS
15 Sep 2009 288a Director appointed mr jayendra maganlal shah
15 Sep 2009 288c Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops 3 cannon drive, now: cannon workshops 3 cannon drive
15 Sep 2009 287 Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive london E14 4AS
18 Jun 2009 CERTNM Company name changed ysix services LIMITED\certificate issued on 22/06/09
16 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Mar 2009 363a Return made up to 11/11/08; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
12 Nov 2008 288b Appointment Terminated Director andreas riedl
22 Apr 2008 CERTNM Company name changed 666 services LIMITED\certificate issued on 24/04/08