Advanced company searchLink opens in new window

YX PARTNERS LTD

Company number 09551324

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2021 DS01 Application to strike the company off the register
25 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
04 Nov 2020 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
27 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
10 Feb 2018 TM01 Termination of appointment of Marc Marguerite Victor Valentiny as a director on 28 January 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
05 Dec 2016 CH01 Director's details changed for Mrs Dominique Marie Philippe Valentiny on 1 December 2016
24 Aug 2016 AA01 Current accounting period extended from 30 September 2016 to 30 April 2017
24 Aug 2016 AA Micro company accounts made up to 30 April 2016
16 May 2016 AA01 Current accounting period shortened from 30 April 2017 to 30 September 2016
15 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1,000
15 May 2016 AD02 Register inspection address has been changed to 16 Bedford Road London W4 1JH
20 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-20
  • GBP 1,000