Advanced company searchLink opens in new window

YTK SOLUTIONS LIMITED

Company number 00907752

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2012 DS01 Application to strike the company off the register
25 Jul 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director on 24 July 2012
24 Jul 2012 TM01 Termination of appointment of James Anthony Jackson as a director on 24 July 2012
31 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
17 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
23 Sep 2010 TM01 Termination of appointment of Neil Macarthur as a director
22 Sep 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
22 Sep 2010 TM01 Termination of appointment of a director
22 Sep 2010 AP01 Appointment of James Anthony Jackson as a director
20 Sep 2010 AA Full accounts made up to 31 December 2009
16 Feb 2010 CH01 Director's details changed for Mr Neil Clark Macarthur on 16 February 2010
24 Dec 2009 AD01 Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on 24 December 2009
28 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
02 Jul 2009 AA Full accounts made up to 31 December 2008
12 Mar 2009 288c Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland
29 Oct 2008 363a Return made up to 01/10/08; full list of members
05 Aug 2008 288a Secretary appointed miss carolyn jean whittaker
04 Aug 2008 288b Appointment Terminated Secretary marcos castro
08 Jul 2008 AA Full accounts made up to 31 December 2007
07 Mar 2008 288a Director appointed mr gary robert, mcneilly stewart
07 Mar 2008 288a Director appointed mr neil clark macarthur