Y.Y. CONSULTING LTD

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/03/1326 March 2013 APPLICATION FOR STRIKING-OFF

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / YSHAI YOHAI YAVIN / 01/08/2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 14 FLORENCE STREET LONDON NW4 1QH UNITED KINGDOM

View Document

06/08/126 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/07/1117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YSHAI YOHAI YAVIN / 05/07/2010

View Document

21/05/1021 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S PARTICULARS YSHAI YAVIN

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: 13 BRENTWOOD LODGE HOLMDALE GARDENS, LONDON NW4 2LY

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY RESIGNED JUSTIN HASSETT

View Document

04/08/084 August 2008 SECRETARY APPOINTED MR NICKOLAS WONDERER

View Document

04/08/084 August 2008 DIRECTOR'S PARTICULARS YSHAI YAVIN

View Document

20/05/0820 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 39 WINDSOR COURT GOLDERS GREEN ROAD LONDON NW11 9PR

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 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