Advanced company searchLink opens in new window

YV RENEW UK LTD

Company number 10003097

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AA Unaudited abridged accounts made up to 28 February 2022
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
11 Apr 2022 AD01 Registered office address changed from First Floor, Swan Buildings 20 Swan Street Manchester M4 5JW England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 11 April 2022
11 Apr 2022 CERTNM Company name changed b design services LTD\certificate issued on 11/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
11 Apr 2022 PSC01 Notification of Yaroslav Ivanov as a person with significant control on 1 August 2021
11 Apr 2022 AP01 Appointment of Mr Yaroslav Ivanov as a director on 1 August 2021
11 Apr 2022 PSC07 Cessation of Christoforos Sarianidis as a person with significant control on 1 August 2021
11 Apr 2022 TM01 Termination of appointment of Christoforos Sarianidis as a director on 1 August 2021
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Oct 2021 AD01 Registered office address changed from Suite 6 Kendrew House Kendrew Street Darlington DL3 6JR England to First Floor, Swan Buildings 20 Swan Street Manchester M4 5JW on 1 October 2021
10 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
25 Feb 2020 PSC01 Notification of Christoforos Sarianidis as a person with significant control on 18 February 2020
25 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 25 February 2020
25 Feb 2020 AD01 Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Milddlesbrough TS1 3QX England to Suite 6 Kendrew House Kendrew Street Darlington DL3 6JR on 25 February 2020
25 Feb 2020 AP01 Appointment of Mr Christoforos Sarianidis as a director on 18 February 2020
25 Feb 2020 TM01 Termination of appointment of Malcolm Kerr as a director on 18 February 2020
01 Dec 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates