- Company Overview for YPS SECURITY LIMITED (06923848)
- Filing history for YPS SECURITY LIMITED (06923848)
- People for YPS SECURITY LIMITED (06923848)
- Insolvency for YPS SECURITY LIMITED (06923848)
- More for YPS SECURITY LIMITED (06923848)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2019 | L64.07 | Completion of winding up | |
11 Jul 2017 | COCOMP | Order of court to wind up | |
31 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
07 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | AD01 | Registered office address changed from PO Box 546 Bridge Road Ashford TN23 9UN England to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 9 March 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS England to PO Box 546 Bridge Road Ashford TN23 9UN on 9 February 2016 | |
02 Nov 2015 | CH01 | Director's details changed for Mr Mark William Sandells on 2 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 2 November 2015 | |
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
10 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | DS02 | Withdraw the company strike off application | |
19 Nov 2014 | DS02 | Withdraw the company strike off application | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2014 | DS01 | Application to strike the company off the register | |
31 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | TM01 | Termination of appointment of Howard Givney as a director on 27 June 2014 |