Advanced company searchLink opens in new window

YEL INVEST LIMITED

Company number 04569834

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
09 Jun 2020 SH20 Statement by Directors
09 Jun 2020 SH19 Statement of capital on 9 June 2020
  • GBP 1
09 Jun 2020 CAP-SS Solvency Statement dated 28/05/20
09 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2020 MR04 Satisfaction of charge 1 in full
19 Feb 2020 AP01 Appointment of Ms Saira Jane Johnston as a director on 4 February 2020
19 Feb 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
12 Sep 2019 PSC05 Change of details for Danu Holding Limited as a person with significant control on 22 March 2019
16 Jul 2019 AA Accounts for a small company made up to 31 December 2018
22 Mar 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 22 March 2019
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Jan 2018 PSC07 Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017
06 Dec 2017 TM01 Termination of appointment of Adrien Pinsard as a director on 1 December 2017
06 Dec 2017 TM01 Termination of appointment of Gintare Briola as a director on 1 December 2017
06 Dec 2017 TM01 Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017
06 Dec 2017 AD01 Registered office address changed from C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 6 December 2017
06 Dec 2017 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017
06 Dec 2017 AP01 Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017
06 Dec 2017 AP01 Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017