- Company Overview for Y8 LIMITED (13316033)
- Filing history for Y8 LIMITED (13316033)
- People for Y8 LIMITED (13316033)
- More for Y8 LIMITED (13316033)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2022 | PSC04 | Change of details for Mr Roman Kudrac as a person with significant control on 5 December 2021 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Roman Kudrac on 5 December 2021 | |
18 Feb 2022 | AD01 | Registered office address changed from 15 Vermount House 2 Eastleigh Road London E17 5NY England to 10 Queen Street Ipswich IP1 1SS on 18 February 2022 | |
28 Dec 2021 | CS01 | Confirmation statement made on 28 December 2021 with updates | |
28 Dec 2021 | AP01 | Appointment of Mr Roman Kudrac as a director on 1 October 2021 | |
28 Dec 2021 | PSC01 | Notification of Roman Kudrac as a person with significant control on 1 October 2021 | |
28 Dec 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 15 Vermount House 2 Eastleigh Road London E17 5NY on 28 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 19 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 19 December 2021 | |
24 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 24 November 2021 | |
24 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 November 2021 | |
06 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-06
|