Advanced company searchLink opens in new window

YBS (LONDON) LIMITED

Company number 07560187

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5
14 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2014 AD01 Registered office address changed from Finance House 77 Queens Road, Buckhurst Hill, Essex IG9 5BW United Kingdom on 14 January 2014
13 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 CERTNM Company name changed yacht meister building solutions LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
23 Oct 2012 CONNOT Change of name notice
14 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
10 Aug 2011 CERTNM Company name changed yacht meister joinery LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-21
10 Aug 2011 CONNOT Change of name notice
30 Mar 2011 AP01 Appointment of William Buckley as a director
11 Mar 2011 TM01 Termination of appointment of Ela Shah as a director
10 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted