YNTERACTIVE LTD
Status | DISSOLVED |
Company No. | 07754934 |
Category | Private Limited Company |
Incorporated | 30 Aug 2011 |
Age | 12 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2017 |
Years | 6 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
Dissolution application strike off company
Date: 23 May 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
46 KENLEY LANE,KENLEY,CR8 5DD
Number: | 11791794 |
Status: | ACTIVE |
Category: | Private Limited Company |
419 STREETSBROOK ROAD,SOLIHULL,B91 1RE
Number: | 03881609 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BROOMFIELDS,BASILDON,SS13 3LG
Number: | 11827326 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SPRINGHEAD ROAD,GRAVESEND,DA11 9QY
Number: | 06201288 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |