Advanced company searchLink opens in new window

YUBL LIMITED

Company number 09119480

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)
13 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2018 AM23 Notice of move from Administration to Dissolution
18 Jun 2018 AM10 Administrator's progress report
04 Dec 2017 AM10 Administrator's progress report
22 Nov 2017 AM19 Notice of extension of period of Administration
22 Jun 2017 AM10 Administrator's progress report
20 Jan 2017 F2.18 Notice of deemed approval of proposals
13 Jan 2017 2.16B Statement of affairs with form 2.14B
07 Jan 2017 2.17B Statement of administrator's proposal
17 Dec 2016 AD01 Registered office address changed from C/O Nic Nicolet 10 Bloomsbury Way London WC1A 2SL England to 4 Hardman Square Spinningfields Manchester M3 3EB on 17 December 2016
29 Nov 2016 2.12B Appointment of an administrator
14 Sep 2016 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 14 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ to C/O Nic Nicolet 10 Bloomsbury Way London WC1A 2SL on 18 August 2016
22 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Jonathan Michael Ellis as a director on 13 June 2016
27 Jun 2016 AP01 Appointment of Mr Mark Grahame Holloway as a director on 13 June 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Jan 2016 MR01 Registration of charge 091194800001, created on 23 December 2015
03 Dec 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
12 Nov 2015 CH01 Director's details changed for Mr Richard Gareth Evans on 16 February 2015
12 Nov 2015 CH01 Director's details changed for Mr Jonathan Michael Ellis on 16 February 2015
04 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association