Advanced company searchLink opens in new window

YC2K LTD

Company number 05513578

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2010 AP01 Appointment of Elizabeth Miller as a director
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
23 Feb 2010 TM01 Termination of appointment of Damian Wolski as a director
23 Feb 2010 CH01 Director's details changed for Damian Wolski on 23 February 2010
23 Feb 2010 AP01 Appointment of Andreas Gommel as a director
17 Aug 2009 AA Accounts made up to 31 July 2008
14 Aug 2009 225 Accounting reference date extended from 31/07/2009 to 30/09/2009
14 Aug 2009 363a Return made up to 20/07/09; full list of members
28 Jul 2008 363a Return made up to 20/07/08; full list of members
26 May 2008 AA Accounts made up to 31 July 2007
21 Aug 2007 363a Return made up to 20/07/07; full list of members
16 Mar 2007 AA Accounts made up to 31 July 2006
11 Aug 2006 363a Return made up to 20/07/06; full list of members
24 Jan 2006 288a New secretary appointed
24 Jan 2006 288b Secretary resigned
17 Jan 2006 287 Registered office changed on 17/01/06 from: studio 28 center 4.01 28 lawrence road london N15 4EG
28 Sep 2005 288a New secretary appointed
28 Sep 2005 287 Registered office changed on 28/09/05 from: studio 28 center 4-01 28 lawrence road london N15 4EG
28 Sep 2005 288b Secretary resigned
26 Sep 2005 287 Registered office changed on 26/09/05 from: 95 wilton road suite 3 london SW1V 1BZ
20 Jul 2005 NEWINC Incorporation