Advanced company searchLink opens in new window

ONE YMCA RETAIL LTD

Company number 07503613

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2018 DS01 Application to strike the company off the register
20 Jun 2018 AA Full accounts made up to 31 March 2018
27 Apr 2018 DS02 Withdraw the company strike off application
18 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
11 Sep 2017 AA Full accounts made up to 31 March 2017
03 Aug 2017 MR04 Satisfaction of charge 075036130001 in full
24 May 2017 TM01 Termination of appointment of Alexandra Jane Souter as a director on 23 May 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
18 Aug 2016 AA Full accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
17 Mar 2016 TM01 Termination of appointment of Diane Margaret Ivy Morrad as a director on 24 February 2016
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2015 CERTNM Company name changed ymca central herts trading LTD\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
06 Aug 2015 AA Full accounts made up to 31 March 2015
25 Jun 2015 CH01 Director's details changed for Mrs Diane Margaret Ivy Proudlove on 15 June 2015
22 Apr 2015 AUD Auditor's resignation
10 Apr 2015 MR01 Registration of charge 075036130001, created on 25 March 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
01 Apr 2015 CH01 Director's details changed for Nicholas Claud Mourant on 1 March 2015