YARHIBOL LIMITED

07702802
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
09 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Sep 2017 capital Statement of capital (Section 108) 4 Buy now
28 Sep 2017 insolvency Solvency Statement dated 27/09/17 1 Buy now
28 Sep 2017 resolution Resolution 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Robert James Skinner) 2 Buy now
08 Oct 2016 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
07 Oct 2016 officers Appointment of director (Mr Robert James Skinner) 2 Buy now
07 Oct 2016 officers Appointment of director (Mr Edward Fellows) 2 Buy now
07 Oct 2016 officers Termination of appointment of director (David Roy Goodwin) 1 Buy now
06 Oct 2016 accounts Annual Accounts 14 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jun 2016 officers Change of particulars for director (David Goodwin) 2 Buy now
31 May 2016 officers Change of particulars for secretary (Sharna Ludlow) 1 Buy now
25 May 2016 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
19 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
02 Dec 2015 officers Termination of appointment of director (John Howard Thorpe) 1 Buy now
02 Dec 2015 officers Appointment of director (Mr John Howard Thorpe) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (Jonathan Charles Nigel Digges) 1 Buy now
13 Nov 2015 officers Termination of appointment of director 1 Buy now
12 Nov 2015 officers Appointment of director (David Goodwin) 2 Buy now
12 Nov 2015 capital Return of purchase of own shares 3 Buy now
04 Nov 2015 resolution Resolution 1 Buy now
04 Nov 2015 resolution Resolution 1 Buy now
22 Oct 2015 capital Notice of cancellation of shares 4 Buy now
22 Oct 2015 incorporation Memorandum Articles 22 Buy now
22 Oct 2015 resolution Resolution 2 Buy now
30 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2015 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
13 Aug 2015 officers Appointment of director (Mr Jonathan Charles Nigel Digges) 2 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
07 Jul 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
23 Jun 2015 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
23 Jun 2015 officers Termination of appointment of director (Simon Andrew Rogerson) 1 Buy now
23 Jun 2015 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
05 Jun 2015 capital Return of Allotment of shares 5 Buy now
04 Jun 2015 resolution Resolution 25 Buy now
05 May 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
05 May 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
22 Apr 2015 accounts Annual Accounts 5 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Paul Mccartie) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2014 accounts Annual Accounts 6 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
06 Dec 2013 mortgage Registration of a charge 29 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Tracey Spevack) 1 Buy now
08 Aug 2013 officers Appointment of secretary (Nicola Board) 1 Buy now
07 Aug 2013 annual-return Annual Return 5 Buy now
17 Apr 2013 accounts Annual Accounts 5 Buy now
26 Nov 2012 officers Termination of appointment of director (Alistair Seabright) 1 Buy now
26 Nov 2012 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
08 Aug 2012 annual-return Annual Return 6 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
02 May 2012 document-replacement Second Filing Of Form With Form Type 4 Buy now
02 May 2012 document-replacement Second Filing Of Form With Form Type 4 Buy now
02 May 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
02 May 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
23 Apr 2012 resolution Resolution 1 Buy now
03 Apr 2012 officers Appointment of director (Simon Andrew Rogerson) 3 Buy now
03 Apr 2012 officers Termination of appointment of director (Ocs Services Limited) 2 Buy now
03 Apr 2012 officers Termination of appointment of director (Paul Latham) 2 Buy now
03 Apr 2012 officers Appointment of director (Alistair John Seabright) 3 Buy now
03 Apr 2012 officers Appointment of director (Paul Mccartie) 3 Buy now
15 Mar 2012 officers Termination of appointment of secretary (Celia Whitten) 1 Buy now
15 Mar 2012 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
09 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jul 2011 incorporation Incorporation Company 24 Buy now