Advanced company searchLink opens in new window

YY-NOTME LTD

Company number 05717502

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)
03 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
Statement of capital on 2012-03-11
  • GBP 4
21 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
05 May 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
01 Dec 2010 TM01 Termination of appointment of David Buckham as a director
06 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Nigel Gerard George Crannis on 2 February 2010
13 Jul 2010 CH01 Director's details changed for Mr David John Buckham on 2 February 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2009 AD01 Registered office address changed from , West Hoy Oast Shenley Road, Smarden, Ashford, Kent, TN27 8PS, United Kingdom on 10 December 2009
10 Dec 2009 TM02 Termination of appointment of Linda Crannis as a secretary
14 Apr 2009 363a Return made up to 22/02/09; full list of members
26 Jan 2009 AA Accounts for a dormant company made up to 30 September 2008
28 Dec 2008 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
18 Sep 2008 88(2) Ad 11/07/08\gbp si 2@1=2\gbp ic 2/4\
12 Aug 2008 288a Director appointed mr david john buckham
12 Aug 2008 288a Secretary appointed mrs linda ann crannis
07 Aug 2008 288a Director appointed mr nigel gerard george crannis