- Company Overview for YHI LIMITED (07702819)
- Filing history for YHI LIMITED (07702819)
- People for YHI LIMITED (07702819)
- Charges for YHI LIMITED (07702819)
- More for YHI LIMITED (07702819)
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
|
|
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
|
|
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
|
|
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 |