YELLOWSPRING LIMITED

Omni House Omni House, London, NW6 4BT, England
StatusDISSOLVED
Company No.03845932
CategoryPrivate Limited Company
Incorporated16 Sep 1999
Age24 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 18 days

SUMMARY

YELLOWSPRING LIMITED is an dissolved private limited company with number 03845932. It was incorporated 24 years, 9 months, 1 day ago, on 16 September 1999 and it was dissolved 1 year, 18 days ago, on 30 May 2023. The company address is Omni House Omni House, London, NW6 4BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-02

Psc name: Virtual It Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Aurum Court Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

New address: Omni House Belsize Road London NW6 4BT

Change date: 2021-07-30

Old address: The Lime House 12 - 15 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ England

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-16

Officer name: Joshua Brinley Richard Keyms

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Legacy

Date: 09 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2020-10-09

Documents

View document PDF

Legacy

Date: 09 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/20

Documents

View document PDF

Resolution

Date: 09 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ferdinand George De Lisser

Termination date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-31

Charge number: 038459320003

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Gerald Strong

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-31

Officer name: Mr David Somen

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Aurum Court Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Joshua Brinley Richard Keyms

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Ferdinand George De Lisser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: The Lime House 12 - 15 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ

Change date: 2019-09-02

Old address: Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-03

Officer name: David Michael Sullivan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2015

Action Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038459320002

Charge creation date: 2015-07-06

Documents

View document PDF

Termination secretary company

Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Brinley Richard Keyms

Appointment date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Langford

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Jason Snooks

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Paul Terence Rolison

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Michael Leslie Bradbrook

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-06

Officer name: Paul Terence Rolison

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr Ferdinand George De Lisser

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Terence Rolison

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ England

Change date: 2013-09-23

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Suchowiecka

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: 1 Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH19

Date: 2011-10-03

Capital : 426,632.35 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 26 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/09/11

Documents

View document PDF

Resolution

Date: 26 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Snooks

Change date: 2011-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-26

Officer name: Mr Michael Leslie Bradbrook

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-26

Officer name: Paul Terence Rolison

Documents

View document PDF

Capital name of class of shares

Date: 26 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Sep 2011

Action Date: 19 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-19

Documents

View document PDF

Resolution

Date: 26 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Langford

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Rolison

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Sullivan

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joanna Suchowiecka

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Re registration memorandum articles

Date: 22 Sep 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 22 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 22 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 22 Sep 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael bradbrook / 31/12/2007

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/09/06--------- £ si [email protected]=426 £ ic 525205/525631

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Capital

Type: 123

Description: £ nc 800020/801020 29/09/06

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/09/05-30/09/05 £ si [email protected]=79200 £ si [email protected]=800 £ ic 270205/350205

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/05

Documents

View document PDF

Resolution

Date: 11 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/09/04-31/08/05 £ si [email protected] £ si [email protected]

Documents

View document PDF

Resolution

Date: 05 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Capital

Type: 123

Description: £ nc 500520/700020 31/08/05

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 12/10/04 from: 1 aurum court sylvan way southfields business park basildon essex SS15 6TH

Documents

View document PDF


Some Companies

AKM CHICKEN BOX LTD

11 NORTH ROAD,DURHAM,DH1 4SH

Number:11344604
Status:ACTIVE
Category:Private Limited Company
Number:CE007853
Status:ACTIVE
Category:Charitable Incorporated Organisation

CLIPSHAM PROPERTIES LIMITED

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:03381878
Status:ACTIVE
Category:Private Limited Company
Number:04891770
Status:ACTIVE
Category:Private Limited Company

HIGHFAME LIMITED

THE QUADRANGLE,180 WARDOUR STREET,W1F 8FY

Number:03422825
Status:LIQUIDATION
Category:Private Limited Company

SAFFRON WALDEN ROOFING CONTRACTORS LIMITED

110 NOTTAGE CRESCENT,BRAINTREE,CM7 2TX

Number:10666435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source