- Company Overview for YES-SECURE.COM LIMITED (06785381)
- Filing history for YES-SECURE.COM LIMITED (06785381)
- People for YES-SECURE.COM LIMITED (06785381)
- Charges for YES-SECURE.COM LIMITED (06785381)
- More for YES-SECURE.COM LIMITED (06785381)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2022 | DS01 | Application to strike the company off the register | |
30 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
26 Aug 2022 | SH19 |
Statement of capital on 26 August 2022
|
|
26 Aug 2022 | SH20 | Statement by Directors | |
26 Aug 2022 | CAP-SS | Solvency Statement dated 19/08/22 | |
26 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
29 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
29 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
29 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22 Dec 2021 | PSC05 | Change of details for Worldpay Finance Limited as a person with significant control on 22 December 2021 | |
22 Dec 2021 | PSC07 | Cessation of Tayvin 346 Limited as a person with significant control on 22 December 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
19 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
09 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
09 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Dec 2020 | PSC05 | Change of details for Worldpay Finance Plc as a person with significant control on 15 August 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
06 Aug 2020 | CH01 | Director's details changed for Mrs Cerian Natasha Gilhooley on 6 August 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Jared Michael Warner as a director on 16 April 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Mordechay Bring as a director on 16 April 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Mordechay Bring as a director on 25 February 2020 |