YC SHEPHERDS BUSH (NO.2) LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2225 November 2022 Application to strike the company off the register

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Change of details for Orion Shepherds Bush Limited as a person with significant control on 2020-09-17

View Document

22/06/2122 June 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

22/06/2122 June 2021 Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORION SHEPHERDS BUSH LIMITED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

29/11/1629 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRIS BARTON / 09/11/2015

View Document

01/12/151 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

21/08/1521 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

24/04/1524 April 2015 PREVSHO FROM 30/06/2015 TO 28/02/2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

15/04/1515 April 2015 SECRETARY APPOINTED CHRIS BARTON

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/01/1224 January 2012 DIRECTOR APPOINTED MR RICHARD NATHAN OLSEN

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR JASON ROBERT FIELDEN

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information