Advanced company searchLink opens in new window

YORK STREET PROPERTIES LIMITED

Company number 00076976

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2015 DS01 Application to strike the company off the register
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 100.000227
28 Aug 2015 CC04 Statement of company's objects
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
27 Jul 2015 SH20 Statement by Directors
21 Jul 2015 SH19 Statement of capital on 21 July 2015
  • GBP 100
21 Jul 2015 CAP-SS Solvency Statement dated 21/07/15
21 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
21 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
21 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
13 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 440,000
02 Apr 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015
14 May 2014 AA Accounts for a dormant company made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 440,000
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
23 May 2013 AA Accounts for a dormant company made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011
22 Dec 2011 CH01 Director's details changed for Ms Susan Louise Jenner on 15 November 2011