Advanced company searchLink opens in new window

YVEMPIRE LIMITED

Company number 11953455

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)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
01 Aug 2020 TM01 Termination of appointment of Yahya Abu as a director on 10 July 2020
01 Aug 2020 TM02 Termination of appointment of Yahya Abu as a secretary on 10 July 2020
01 Aug 2020 PSC07 Cessation of Yahya Abu as a person with significant control on 10 July 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jul 2020 PSC04 Change of details for Mr Yahya Abu as a person with significant control on 25 May 2020
06 Jul 2020 PSC01 Notification of Ateeni Mohamed as a person with significant control on 19 May 2020
06 Jul 2020 AP01 Appointment of Ateeni Mohamed as a director on 20 May 2020
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
21 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 55 Peabody Estate London N17 7QP on 21 May 2020
21 May 2020 PSC01 Notification of Yahya Abu as a person with significant control on 12 May 2020
19 May 2020 AP01 Appointment of Mr Yahya Abu as a director on 12 May 2020
19 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020
19 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 12 May 2020
19 May 2020 AP03 Appointment of Mr Yahya Abu as a secretary on 12 May 2020
19 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 May 2020
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
12 May 2020 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
12 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020
12 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 11 May 2020
12 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 11 May 2020
11 May 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020