Advanced company searchLink opens in new window

YHI LIMITED

Company number 07702819

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
19 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2016 DS01 Application to strike the company off the register
25 Nov 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 13 November 2015
25 Nov 2015 AP01 Appointment of Joanna Leigh as a director on 13 November 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP .02
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
12 Jan 2015 CH01 Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Sep 2014 MR04 Satisfaction of charge 2 in full
03 Sep 2014 MR04 Satisfaction of charge 1 in full
13 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP .02
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
07 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP .02
05 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
28 Jun 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN England on 28 June 2012
15 Mar 2012 AP01 Appointment of Simon Andrew Rogerson as a director