- Company Overview for YBA DIRECTOR LIMITED (05696950)
- Filing history for YBA DIRECTOR LIMITED (05696950)
- People for YBA DIRECTOR LIMITED (05696950)
- More for YBA DIRECTOR LIMITED (05696950)
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
|
|
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
|