YSTADVILLE LIMITED
Status | DISSOLVED |
Company No. | 07496786 |
Category | Private Limited Company |
Incorporated | 18 Jan 2011 |
Age | 13 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 5 months, 2 days |
SUMMARY
YSTADVILLE LIMITED is an dissolved private limited company with number 07496786. It was incorporated 13 years, 4 months, 20 days ago, on 18 January 2011 and it was dissolved 3 years, 5 months, 2 days ago, on 05 January 2021. The company address is 39 Hendon Lane, Finchley, N3 1RY, London, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
New address: 39 Hendon Lane Finchley London N3 1RY
Old address: 39 Hendon Lane Finchley London N3 1RY England
Change date: 2019-04-24
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-24
New address: 39 Hendon Lane Finchley London N3 1RY
Old address: 7 Torriano Mews London London NW5 2RZ
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Mr Amaury Marie Adre De Maulde
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Michaels
Termination date: 2015-01-19
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: Guillaume Du Teilhet
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 25 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guillaume Du Teilhet
Appointment date: 2014-01-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Some Companies
PIONEER HOUSE VISION PARK,CAMBRIDGE,CB24 9NL
Number: | 10810291 |
Status: | ACTIVE |
Category: | Private Limited Company |
08086715: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 08086715 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SWEPSTONE CLOSE,READING,RG6 3EY
Number: | 09720651 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 HIGH STREET,SLOUGH,SL1 1DH
Number: | 11522055 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A GRIGGS BUSINESS CENTRE WEST STREET,COLCHESTER,CO6 1NT
Number: | 11138291 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STRAIGHT TALKING GINGER LTD
48 STANELY AVENUE,PAISLEY,PA2 9LE
Number: | SC485827 |
Status: | ACTIVE |
Category: | Private Limited Company |