- Company Overview for YBI LTD (07645823)
- Filing history for YBI LTD (07645823)
- People for YBI LTD (07645823)
- Charges for YBI LTD (07645823)
- Insolvency for YBI LTD (07645823)
- More for YBI LTD (07645823)
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) |
---|---|---|---|
22 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2016 | L64.07 | Completion of winding up | |
14 Aug 2014 | COCOMP | Order of court to wind up | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2013 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England on 1 November 2013 | |
16 Sep 2013 | CH01 | Director's details changed for Mr Mark Ian Francis on 16 September 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
02 Aug 2013 | CH01 | Director's details changed for Mr Mark Ian Francis on 31 July 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
18 Sep 2012 | TM01 | Termination of appointment of John Francis as a director | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2011 | NEWINC | Incorporation |