Advanced company searchLink opens in new window

YOUNIVIS LTD

Company number 09152556

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
04 Oct 2017 CH01 Director's details changed for Mr Liviu Cosmin Babitz on 13 September 2017
04 Oct 2017 PSC04 Change of details for Mr Liviu Cosmin Babitz as a person with significant control on 13 September 2017
26 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
01 Dec 2015 CH01 Director's details changed for Mr Liviu Babitz on 7 January 2015
30 Nov 2015 AA01 Previous accounting period extended from 31 July 2015 to 31 October 2015
25 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 4
12 Feb 2015 AD01 Registered office address changed from Suite 105 375 Old Street London EC1V 9LT England to Suite 105 372 Old Street London EC1V 9LT on 12 February 2015
12 Feb 2015 AD01 Registered office address changed from 29D Bedford Place London WC1B 5JH United Kingdom to Suite 105 372 Old Street London EC1V 9LT on 12 February 2015
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted