YBBS LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1911 October 2019 APPLICATION FOR STRIKING-OFF

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR KORNEL TAS

View Document

10/10/1910 October 2019 CESSATION OF KORNEL TAS AS A PSC

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

10/02/1810 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY KACPER GOTNER

View Document

23/02/1623 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR. KORNEL TAS

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR EUROPRIME RESOURCES

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O FLAT 390 28 OLD BROMPTON ROAD LONDON LONDON SW7 3DL UNITED KINGDOM

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/03/1129 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 CORPORATE DIRECTOR APPOINTED EUROPRIME RESOURCES

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR KACPER GOTNER

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KACPER GOTNER / 01/07/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM FLAT 20 437 FULHAM ROAD LONDON SW10 9TY

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CHANGED FROM: C/O C/O CORNELIUS TAS FLAT 390 28 OLD BROMPTON ROAD LONDON SW7 3DL

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KACPER GOTNER / 01/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KACPER GOTNER / 01/01/2010

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/01/108 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 121 DOWNSELL ROAD STRATFORD LONDON E15 2BS ENGLAND

View Document

02/10/082 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company