Advanced company searchLink opens in new window

YBI LTD

Company number 07645823

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)
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
  • GBP 1
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