Download leads from Nexok and grow your business. Find out more

Y80 (GB) Ltd

Documents

Total Documents113
Total Pages380

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off
8 June 2021Application to strike the company off the register
25 November 2020Confirmation statement made on 25 November 2020 with updates
9 September 2020Total exemption full accounts made up to 31 March 2020
16 March 2020Cessation of Kin Bong Lam as a person with significant control on 2 March 2020
16 March 2020Notification of Coronation International Holdings Ltd as a person with significant control on 2 March 2020
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 January 2020Change of share class name or designation
26 November 2019Confirmation statement made on 26 November 2019 with updates
18 November 2019Total exemption full accounts made up to 31 March 2019
18 December 2018Total exemption full accounts made up to 31 March 2018
27 November 2018Cessation of Kin Bong Lam as a person with significant control on 6 April 2016
27 November 2018Confirmation statement made on 27 November 2018 with updates
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
27 November 2017Confirmation statement made on 27 November 2017 with updates
27 November 2017Confirmation statement made on 27 November 2017 with updates
27 November 2017Notification of Kin Bong Lam as a person with significant control on 6 April 2016
27 November 2017Notification of Kin Bong Lam as a person with significant control on 6 April 2016
26 January 2017Current accounting period shortened from 30 June 2017 to 31 March 2017
26 January 2017Current accounting period shortened from 30 June 2017 to 31 March 2017
1 December 2016Confirmation statement made on 28 November 2016 with updates
1 December 2016Confirmation statement made on 28 November 2016 with updates
25 October 2016Registered office address changed from 98 Bristol Road Birmingham B5 7XH England to 499 Stafford Road Wolverhampton WV10 6RR on 25 October 2016
25 October 2016Termination of appointment of Pui Ha Lam as a director on 25 October 2016
25 October 2016Appointment of Mr Yau Tong Chiu as a director on 25 October 2016
25 October 2016Appointment of Mr Yau Tong Chiu as a director on 25 October 2016
25 October 2016Registered office address changed from 98 Bristol Road Birmingham B5 7XH England to 499 Stafford Road Wolverhampton WV10 6RR on 25 October 2016
25 October 2016Termination of appointment of Pui Ha Lam as a director on 25 October 2016
19 October 2016Registered office address changed from Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to 98 Bristol Road Birmingham B5 7XH on 19 October 2016
19 October 2016Registered office address changed from Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to 98 Bristol Road Birmingham B5 7XH on 19 October 2016
15 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 15 September 2016
15 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 15 September 2016
19 August 2016Total exemption small company accounts made up to 30 June 2016
19 August 2016Total exemption small company accounts made up to 30 June 2016
21 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
21 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
18 September 2015Total exemption small company accounts made up to 30 June 2015
18 September 2015Total exemption small company accounts made up to 30 June 2015
2 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
2 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
28 July 2014Total exemption small company accounts made up to 30 June 2014
28 July 2014Total exemption small company accounts made up to 30 June 2014
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
22 November 2013Total exemption small company accounts made up to 30 June 2013
22 November 2013Total exemption small company accounts made up to 30 June 2013
8 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
8 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
9 August 2012Total exemption small company accounts made up to 30 June 2012
9 August 2012Total exemption small company accounts made up to 30 June 2012
24 February 2012Annual return made up to 28 November 2011 with a full list of shareholders
24 February 2012Annual return made up to 28 November 2011 with a full list of shareholders
24 February 2012Termination of appointment of Lakecourt Management Limited as a secretary
24 February 2012Termination of appointment of Lakecourt Management Limited as a secretary
24 February 2012Director's details changed for Pui Ha Lam on 1 October 2009
24 February 2012Director's details changed for Pui Ha Lam on 1 October 2009
24 February 2012Director's details changed for Pui Ha Lam on 1 October 2009
11 January 2012Withdraw the company strike off application
11 January 2012Withdraw the company strike off application
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
20 December 2011Application to strike the company off the register
20 December 2011Application to strike the company off the register
11 October 2011Total exemption small company accounts made up to 30 June 2011
11 October 2011Total exemption small company accounts made up to 30 June 2011
29 September 2011Previous accounting period extended from 31 March 2011 to 30 June 2011
29 September 2011Previous accounting period extended from 31 March 2011 to 30 June 2011
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
31 December 2010Secretary's details changed for Lakecourt Management Limited on 1 October 2009
31 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
31 December 2010Secretary's details changed for Lakecourt Management Limited on 1 October 2009
31 December 2010Secretary's details changed for Lakecourt Management Limited on 1 October 2009
29 September 2010Total exemption small company accounts made up to 31 March 2010
29 September 2010Total exemption small company accounts made up to 31 March 2010
23 December 2009Total exemption small company accounts made up to 31 March 2009
23 December 2009Total exemption small company accounts made up to 31 March 2009
10 December 2009Director's details changed for Pui Ha Lam on 27 November 2009
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
10 December 2009Secretary's details changed for Lakecourt Management Limited on 27 November 2009
10 December 2009Secretary's details changed for Lakecourt Management Limited on 27 November 2009
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
10 December 2009Director's details changed for Pui Ha Lam on 27 November 2009
16 December 2008Return made up to 28/11/08; full list of members
16 December 2008Return made up to 28/11/08; full list of members
24 September 2008Total exemption small company accounts made up to 31 March 2008
24 September 2008Director appointed pui ha lam
24 September 2008Total exemption small company accounts made up to 31 March 2008
24 September 2008Director appointed pui ha lam
24 September 2008Appointment terminated director kin lam
24 September 2008Appointment terminated director kin lam
9 February 2008Particulars of mortgage/charge
9 February 2008Particulars of mortgage/charge
19 December 2007Director's particulars changed
19 December 2007Director's particulars changed
19 December 2007Return made up to 28/11/07; full list of members
19 December 2007Return made up to 28/11/07; full list of members
1 December 2007Total exemption small company accounts made up to 31 March 2007
1 December 2007Total exemption small company accounts made up to 31 March 2007
26 March 2007Accounting reference date shortened from 30/11/06 to 31/03/06
26 March 2007Accounting reference date shortened from 30/11/06 to 31/03/06
26 March 2007Accounts for a dormant company made up to 31 March 2006
26 March 2007Accounts for a dormant company made up to 31 March 2006
11 January 2007Return made up to 28/11/06; full list of members
11 January 2007Return made up to 28/11/06; full list of members
14 December 2005New director appointed
14 December 2005Director resigned
14 December 2005New director appointed
14 December 2005Director resigned
28 November 2005Incorporation
28 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing