YROSIVDAPRF 2 LIMITED
Status | DISSOLVED |
Company No. | 02153081 |
Category | Private Limited Company |
Incorporated | 06 Aug 1987 |
Age | 36 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2012 |
Years | 12 years, 4 months, 14 days |
SUMMARY
YROSIVDAPRF 2 LIMITED is an dissolved private limited company with number 02153081. It was incorporated 36 years, 9 months, 22 days ago, on 06 August 1987 and it was dissolved 12 years, 4 months, 14 days ago, on 14 January 2012. The company address is 10 Furnival Street, London, EC4A 1YH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2011
Action Date: 31 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-31
Documents
Certificate change of name company
Date: 24 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed comparex uk LIMITED\certificate issued on 24/06/11
Documents
Change of name notice
Date: 24 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Old address: 66 Wigmore Street London W1U 2SB United Kingdom
Change date: 2011-03-03
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Willem Adriaan Du Plessis
Change date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-15
Old address: Hill House 1 Little New Street London EC4A 3TR
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/05; full list of members
Documents
Resolution
Date: 02 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 25 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/06/02--------- £ si 100@1=100 £ ic 302/402
Documents
Legacy
Date: 24 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/06/02--------- £ si 100@1=100 £ ic 202/302
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/01; full list of members
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/00; full list of members
Documents
Resolution
Date: 28 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/06/00--------- £ si 100@1=100 £ ic 102/202
Documents
Legacy
Date: 28 Jul 2000
Category: Capital
Type: 123
Description: £ nc 1000/1100 30/06/00
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/05/99
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/99; full list of members
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Miscellaneous
Date: 25 Oct 1999
Category: Miscellaneous
Type: MISC
Description: Amending 882R/100 shares/310597
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 12 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 12/10/99 from: longcroft house fretherne road welwyn garden city hertfordshire AL8 6TU
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 06 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/05/97
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/05/97--------- £ si 100@1
Documents
Accounts with accounts type full
Date: 02 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; full list of members
Documents
Legacy
Date: 08 Jan 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Some Companies
27 KNEESWORTH STREET,ROYSTON,SG8 5AB
Number: | 09843583 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 UNIT 3 IMAGE BUSINESS PARK,HEDNESFORD,WS12 1LT
Number: | 06370496 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN FOLKES (LYE FORGE) LIMITED
FORGE HOUSE,LYE STOURBRIDGE,DY9 8EL
Number: | 00481659 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARL ASSURANCE HOUSE,LONDON,N12 8LY
Number: | 07806838 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 LONG SHAW CLOSE,MAIDSTONE,ME17 4GE
Number: | 07742822 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 11 ASPEN HOUSE, 1 HANBURY DRIVE,LONDON,N21 1SZ
Number: | 11949350 |
Status: | ACTIVE |
Category: | Private Limited Company |