YUKON MIDCO 1 LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

18/12/2418 December 2024 Removal of liquidator by court order

View Document

18/12/2418 December 2024 Removal of liquidator by court order

View Document

10/10/2310 October 2023 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Limited 20 st Andrew Street London EC4A 3AG on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Declaration of solvency

View Document

03/10/233 October 2023 Appointment of Mr Derek Boyd Simpson as a director on 2023-09-27

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

21/07/2321 July 2023 Termination of appointment of Derek Boyd Simpson as a director on 2023-07-20

View Document

16/01/2316 January 2023 Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30

View Document

10/01/2310 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

04/01/234 January 2023 Termination of appointment of Daniel Kenneth Burton as a director on 2022-11-25

View Document

14/11/2214 November 2022 Registered office address changed from 50 Floral Street London WC2E 9DA England to 30 Fenchurch Street London EC3M 3BD on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2022-11-14

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID AMOS

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ UNITED KINGDOM

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR ROBERT SHARROCK

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPENCE

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR DAVID STEPHEN AMOS

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN CRAYTON / 12/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / YUKON TOPCO LIMITED / 12/10/2017

View Document

12/10/1712 October 2017 CURRSHO FROM 31/10/2018 TO 30/04/2018

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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