- Company Overview for YV RENEW UK LTD (10003097)
- Filing history for YV RENEW UK LTD (10003097)
- People for YV RENEW UK LTD (10003097)
- More for YV RENEW UK LTD (10003097)
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
|
|
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 |