Advanced company searchLink opens in new window

YKP SOLUTIONS UK LIMITED

Company number 08443689

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
19 May 2018 AP01 Appointment of Mrs Tejaswini Thalla as a director on 19 May 2018
11 May 2018 TM01 Termination of appointment of Venu Gopal Nair as a director on 1 October 2017
03 Oct 2017 AP01 Appointment of Mr Venu Gopal Nair as a director on 1 October 2017
03 Oct 2017 TM01 Termination of appointment of Tejaswini Thalla as a director on 1 September 2017
06 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-04
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 4 June 2017
  • GBP 100
05 Jun 2017 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 11 Coopers Mews Adelaide Street Luton LU1 5BB on 5 June 2017
05 Jun 2017 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 June 2017
05 Jun 2017 AP01 Appointment of Mrs Tejaswini Thalla as a director on 4 June 2017
31 Mar 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
14 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 13 April 2016
13 Apr 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 April 2016
19 Feb 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 19 February 2016
19 Feb 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 February 2016
10 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
11 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 13 March 2014
Statement of capital on 2014-04-11
  • GBP 1
13 Mar 2013 NEWINC Incorporation