- Company Overview for YDYC LTD (08654702)
- Filing history for YDYC LTD (08654702)
- People for YDYC LTD (08654702)
- More for YDYC LTD (08654702)
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) |
---|---|---|---|
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
16 May 2018 | CH01 | Director's details changed for Alexander Frederik Huebner on 16 May 2018 | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 23 August 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
17 May 2016 | CH01 | Director's details changed for Alexander Frederik Huebner on 17 May 2016 | |
17 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
17 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2015 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-19
|