Advanced company searchLink opens in new window

Y3T APPAREL LTD

Company number 09734317

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2018 DS01 Application to strike the company off the register
16 May 2018 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 May 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 April 2018
23 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
15 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Apr 2017 CH01 Director's details changed for Mr Neil Hill on 4 February 2017
21 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
20 Mar 2017 AD01 Registered office address changed from C/O Neil Hill Flat 12 the Cobourg Upper Frog Street Tenby Pembrokeshire SA70 7JD Wales to 74 High Street Fishguard SA65 9AU on 20 March 2017
25 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
04 Jul 2016 AD01 Registered office address changed from 74 High Street Fishguard Dyfed SA65 9AU Wales to C/O Neil Hill Flat 12 the Cobourg Upper Frog Street Tenby Pembrokeshire SA70 7JD on 4 July 2016
30 Jun 2016 TM01 Termination of appointment of Adam Gethin as a director on 9 June 2016
30 Jun 2016 TM02 Termination of appointment of Sophie Iceton as a secretary on 20 June 2016
16 May 2016 CH01 Director's details changed for Mr Neil Hill on 19 April 2016
16 May 2016 CH03 Secretary's details changed for Miss Sophie Iceton on 19 April 2016
16 May 2016 AD01 Registered office address changed from 2 Dingle Lane Crundale Haverfordwest Pembrokeshire SA62 4DJ Wales to 74 High Street Fishguard Dyfed SA65 9AU on 16 May 2016
14 Sep 2015 CH01 Director's details changed for Mr Neil Hill Hill on 15 August 2015
04 Sep 2015 TM01 Termination of appointment of Neil Hill as a director on 15 August 2015
04 Sep 2015 AP01 Appointment of Mr Neil Hill Hill as a director on 15 August 2015
18 Aug 2015 AD01 Registered office address changed from 9 Mapledown Close Southwater Horsham West Sussex RH13 9UL England to 2 Dingle Lane Crundale Haverfordwest Pembrokeshire SA62 4DJ on 18 August 2015
15 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-15
  • GBP 100