Advanced company searchLink opens in new window

YBA DIRECTOR LIMITED

Company number 05696950

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2022 DS01 Application to strike the company off the register
31 May 2022 TM01 Termination of appointment of Emma Lauren Pipe as a director on 1 March 2022
31 May 2022 TM01 Termination of appointment of Gillian Frances Pipe as a director on 1 March 2022
15 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Oct 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA on 15 October 2021
06 Oct 2021 AD01 Registered office address changed from The Business Store 98-100 High Road Rayleigh Essex SS6 7AE England to 7 Bell Yard London WC2A 2JR on 6 October 2021
02 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 30 April 2020
14 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 AP01 Appointment of Miss Emma Lauren Pipe as a director on 30 April 2019
17 Apr 2019 AP01 Appointment of Mrs Gillian Frances Pipe as a director on 6 April 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
21 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 3 February 2017 with updates
12 Apr 2017 AD01 Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh Essex SS6 7AE on 12 April 2017
12 Apr 2017 TM01 Termination of appointment of Peter Kerr as a director on 12 April 2017
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2