YNTERACTIVE LTD

Suite No 2, First Floor, Kenwood House Suite No 2, First Floor, Kenwood House, Borehamwood, WD6 1AG, United Kingdom
StatusDISSOLVED
Company No.07754934
CategoryPrivate Limited Company
Incorporated30 Aug 2011
Age12 years, 9 months
JurisdictionEngland Wales
Dissolution15 Aug 2017
Years6 years, 9 months, 15 days

SUMMARY

YNTERACTIVE LTD is an dissolved private limited company with number 07754934. It was incorporated 12 years, 9 months ago, on 30 August 2011 and it was dissolved 6 years, 9 months, 15 days ago, on 15 August 2017. The company address is Suite No 2, First Floor, Kenwood House Suite No 2, First Floor, Kenwood House, Borehamwood, WD6 1AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2017

Action Date: 05 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2017

Action Date: 05 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-05

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: Ascot House 2 Woodberry Grove London N12 0FB United Kingdom

New address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG

Change date: 2016-12-07

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Matovu Mwanje

Change date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Peter Matovu Mwanje

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-20

Officer name: Dragos Badea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

New address: Ascot House 2 Woodberry Grove London N12 0FB

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

Capital allotment shares

Date: 12 Mar 2015

Action Date: 01 Feb 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-03

Officer name: Mr Dragos Badea

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Old address: 64 Southwark Bridge Road London SE1 0AS England

Change date: 2011-09-19

Documents

View document PDF

Incorporation company

Date: 30 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYACCOUNT LTD

46 KENLEY LANE,KENLEY,CR8 5DD

Number:11791794
Status:ACTIVE
Category:Private Limited Company

GOODBROOK LTD

419 STREETSBROOK ROAD,SOLIHULL,B91 1RE

Number:03881609
Status:ACTIVE
Category:Private Limited Company

GRB&RO LTD

4 BROOMFIELDS,BASILDON,SS13 3LG

Number:11827326
Status:ACTIVE
Category:Private Limited Company

HOSANEE & SON LIMITED

26 SPRINGHEAD ROAD,GRAVESEND,DA11 9QY

Number:06201288
Status:ACTIVE
Category:Private Limited Company

SOFAS 4 LESS LTD

8 GRAHAM PARK ROAD,GOSFORTH,NE3 4BH

Number:06912818
Status:ACTIVE
Category:Private Limited Company

ST MARGARET'S SUNFLOWER CARE AGENCY LTD

HERON DRIVE,TAUNTON,TA1 5HA

Number:07940470
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