YFM GP NO. 1 LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 AUDITOR'S RESIGNATION

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

22/10/1522 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS LS7 4HZ UNITED KINGDOM

View Document

27/03/1427 March 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN BELL / 03/01/2014

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information