- Company Overview for YLBB LIMITED (07937577)
- Filing history for YLBB LIMITED (07937577)
- People for YLBB LIMITED (07937577)
- More for YLBB LIMITED (07937577)
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) |
---|---|---|---|
12 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | TM01 | Termination of appointment of Toby James Harding as a director on 10 July 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 May 2019 | PSC05 | Change of details for Media Group Sussex Limited as a person with significant control on 23 October 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to 44 the Pantiles Tunbridge Wells TN2 5TN on 23 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 87 High Street First Floor Office Suite Uckfield East Sussex TN22 1RJ England to 44 the Pantiles Tunbridge Wells TN2 5TN on 23 October 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
06 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to 87 High Street First Floor Office Suite Uckfield East Sussex TN22 1RJ on 2 December 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Keith Jeffrey Harding on 24 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | CH01 | Director's details changed for Mr Toby James Harding on 2 February 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | CH01 | Director's details changed for Mr Keith Jeffrey Harding on 1 March 2013 |