YPG INVESTAR ISLINGTON HOUSE LTD

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusADMINISTRATION
Company No.10570805
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

YPG INVESTAR ISLINGTON HOUSE LTD is an administration private limited company with number 10570805. It was incorporated 7 years, 4 months, 30 days ago, on 18 January 2017. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation in administration progress report

Date: 17 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 06 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 26 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 22 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB England

New address: 2nd Floor 100 Cannon Street London EC4N 6EU

Change date: 2021-09-14

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Janicki

Termination date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-15

Officer name: Kristine Cudova

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 695 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Janicki

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kristine Cudova

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-20

Capital : 299 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-29

Capital : 213 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 202 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: RP04SH01

Capital : 202 GBP

Date: 2020-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 102,100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Peter Mark Connor Norton

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Investar Developments Ltd

Cessation date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-02

Psc name: Bethany Yit Yee Yee

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Bethany Yit Yee Yeung

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-03

Psc name: Peter Mark Connor Norton

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bethany Yit Yee Yee

Notification date: 2020-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-01

Psc name: Peter Mark Conor Norton

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Hao Dong

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mark Connor Norton

Appointment date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bethany Yit Yee Yeung

Appointment date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Hao Dong

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-01

Psc name: Investar Developments Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105708050003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105708050002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105708050004

Charge creation date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105708050001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105708050002

Charge creation date: 2019-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-09

Charge number: 105708050003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB

Change date: 2019-03-18

Old address: Unit 1F / 2nd Floor Columbus Quay Riverside Drive Liverpool L3 4DB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-29

Charge number: 105708050001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hao Dong

Termination date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hao Dong

Appointment date: 2017-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-21

Officer name: Hao Dong

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-21

Psc name: Hao Dong

Documents

View document PDF

Resolution

Date: 04 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hao Dong

Appointment date: 2017-02-21

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE003795
Status:ACTIVE
Category:Charitable Incorporated Organisation

HAND IN HAND (CARDIFF) LIMITED

86 SEVERN GROVE,CARDIFF,CF11 9EP

Number:11733608
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARBRON RECRUIT LIMITED

PROFORM HOUSE QUAY ROAD,NEWTON ABBOT,TQ12 2BU

Number:07593025
Status:ACTIVE
Category:Private Limited Company

JEREMY SYMONDS PROPERTIES LIMITED

3RD FLOOR,YEOVIL,BA20 1SP

Number:06953554
Status:ACTIVE
Category:Private Limited Company

MONOLITH BROSTEINS- OG SKINNEPRODUKTER LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:05394387
Status:ACTIVE
Category:Private Limited Company

PRODUCTIVE PRIMARY CARE LIMITED

37 MAIN STREET,LOUGHBOROUGH,LE12 8RY

Number:07090340
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