YVF GP (INVESTMENT) LIMITED

04311651
140 ALDERSGATE STREET LONDON ENGLAND EC1A 4HY

Documents

Documents
Date Category Description Pages
08 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Dec 2019 accounts Annual Accounts 6 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 6 Buy now
11 Dec 2017 accounts Annual Accounts 6 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
23 Jun 2016 officers Appointment of secretary (Mr Michael Hofman) 2 Buy now
23 Jun 2016 officers Termination of appointment of secretary (Michael Bernard Walsh) 1 Buy now
15 Dec 2015 officers Termination of appointment of director (Martin Gerald Large) 1 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 accounts Annual Accounts 8 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2014 accounts Annual Accounts 11 Buy now
13 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
11 Oct 2013 accounts Annual Accounts 8 Buy now
09 Oct 2013 officers Termination of appointment of director (Nigel Owens) 1 Buy now
09 Oct 2013 officers Termination of appointment of director (David Hall) 1 Buy now
09 Oct 2013 officers Appointment of director (Mr Michael Bernard Walsh) 2 Buy now
09 Oct 2013 officers Appointment of director (Mr Martin Gerald Large) 2 Buy now
14 Nov 2012 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 8 Buy now
23 Nov 2011 annual-return Annual Return 3 Buy now
07 Sep 2011 accounts Annual Accounts 8 Buy now
20 Jun 2011 officers Appointment of director (Mr Nigel Johnson Owens) 2 Buy now
13 Apr 2011 officers Appointment of secretary (Mr Michael Bernard Walsh) 1 Buy now
13 Apr 2011 officers Termination of appointment of secretary (James Gervasio) 1 Buy now
04 Nov 2010 annual-return Annual Return 3 Buy now
13 Sep 2010 officers Termination of appointment of director (Philip Adey) 1 Buy now
04 Aug 2010 accounts Annual Accounts 8 Buy now
13 Apr 2010 officers Appointment of director (Mr David Ian Hall) 2 Buy now
13 Apr 2010 officers Termination of appointment of director (David Best) 1 Buy now
12 Dec 2009 accounts Annual Accounts 8 Buy now
04 Dec 2009 officers Termination of appointment of director (Peter Garnham) 1 Buy now
04 Dec 2009 officers Termination of appointment of director (Anthony Clarke) 1 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr James Ernest Peter Gervasio) 3 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Peter John Garnham) 3 Buy now
09 Nov 2009 officers Change of particulars for director (Philip Adey) 3 Buy now
09 Nov 2009 officers Change of particulars for director (Mr David Martin Best) 3 Buy now
09 Nov 2009 officers Change of particulars for director (Anthony Richard Clarke) 3 Buy now
05 Nov 2009 annual-return Annual Return 6 Buy now
30 Jun 2009 officers Director's change of particulars / peter garnham / 18/02/2009 1 Buy now
15 Jan 2009 officers Director appointed mr david martin best 2 Buy now
15 Jan 2009 officers Appointment terminated director alan davies 1 Buy now
26 Nov 2008 annual-return Return made up to 26/10/08; full list of members 4 Buy now
24 Apr 2008 officers Director appointed philip adey 5 Buy now
24 Apr 2008 officers Director appointed anthony richard clarke 3 Buy now
24 Apr 2008 officers Appointment terminated director peter claydon 1 Buy now
24 Apr 2008 officers Appointment terminated director philip cammerman 1 Buy now
24 Apr 2008 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
20 Feb 2008 accounts Annual Accounts 7 Buy now
06 Nov 2007 annual-return Return made up to 26/10/07; full list of members 3 Buy now
29 Jun 2007 accounts Annual Accounts 7 Buy now
31 Oct 2006 annual-return Return made up to 26/10/06; full list of members 3 Buy now
28 Mar 2006 accounts Annual Accounts 7 Buy now
01 Nov 2005 annual-return Return made up to 26/10/05; full list of members 3 Buy now
01 Aug 2005 accounts Annual Accounts 7 Buy now
23 Nov 2004 annual-return Return made up to 26/10/04; full list of members 8 Buy now
09 Sep 2004 accounts Amended Accounts 8 Buy now
27 Aug 2004 accounts Annual Accounts 8 Buy now
28 Nov 2003 annual-return Return made up to 26/10/03; full list of members 8 Buy now
19 Aug 2003 accounts Annual Accounts 1 Buy now
08 Jul 2003 address Registered office changed on 08/07/03 from: handsworth house 35A handsworth road handsworth sheffield west yorkshire S9 4AA 1 Buy now
05 Dec 2002 annual-return Return made up to 26/10/02; full list of members 8 Buy now
04 Jan 2002 mortgage Particulars of mortgage/charge 7 Buy now
27 Nov 2001 officers Secretary resigned 1 Buy now
27 Nov 2001 officers New secretary appointed 2 Buy now
27 Nov 2001 officers New director appointed 3 Buy now
27 Nov 2001 officers New director appointed 3 Buy now
27 Nov 2001 officers New director appointed 2 Buy now
16 Nov 2001 address Registered office changed on 16/11/01 from: saint martins house 210-212 chapeltown road leeds west yorkshire LS7 4HZ 1 Buy now
26 Oct 2001 incorporation Incorporation Company 19 Buy now