YORK INVESTMENTS OVERSEAS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Administrator's progress report

View Document

26/03/2526 March 2025 Notice of extension of period of Administration

View Document

30/10/2430 October 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Notice of deemed approval of proposals

View Document

28/05/2428 May 2024 Statement of administrator's proposal

View Document

03/05/243 May 2024 Registered office address changed from 1 Charles Street Mayfair London W1J 5DA England to 20 st. Andrew Street London EC4A 3AG on 2024-05-03

View Document

13/04/2413 April 2024 Appointment of an administrator

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

22/06/2122 June 2021 Director's details changed for Ms Amelia Soraya Jalali Farhani on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Ms Amelia Soraya Jalali Farhani on 2021-06-21

View Document

19/06/2119 June 2021 DISS40 (DISS40(SOAD))

View Document

18/06/2118 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMELIA SORAYA JALALI FARHANI / 01/06/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / YORK INVESTMENTS LTD / 12/11/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI JALALI FARHANI / 14/08/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR, GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED ALI JALALI FARHANI

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN NEWMAN

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER NEWMAN

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY KAREN NEWMAN

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS AMELIA SORAYA JALALI FARHANI

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011811030013

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011811030012

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:11

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM PREMIER HOUSE 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0114 August 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/012 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/01/0130 January 2001 AUDITOR'S RESIGNATION

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: APEX HOUSE GRAND ARCADE TALLY HO CORNER LONDON N12 0EH

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 25 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PH

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9616 June 1996 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: TENNNYSON HOUSE 159/163,GREAT PORTLAND STREET LONDON W1N 6NR

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/07/9230 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/09/907 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/09/907 September 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/12/8816 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/07/888 July 1988 REGISTERED OFFICE CHANGED ON 08/07/88 FROM: 185 GREAT PORTLAND STREET LONDON W1N 5FD

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 4000 @ £1 01/09/86

View Document

15/04/8815 April 1988 NC INC ALREADY ADJUSTED

View Document

12/04/8812 April 1988 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/02/873 February 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 RETURN MADE UP TO 17/10/85; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 Accounts for a small company made up to 1983-12-31

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/83

View Document

18/06/8618 June 1986 RETURN MADE UP TO 07/01/85; FULL LIST OF MEMBERS

View Document

16/08/7416 August 1974 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