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

Ynsam Ltd

Documents

Total Documents54
Total Pages179

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off
17 October 2017Final Gazette dissolved via compulsory strike-off
1 August 2017First Gazette notice for compulsory strike-off
1 August 2017First Gazette notice for compulsory strike-off
1 September 2016Confirmation statement made on 18 August 2016 with updates
1 September 2016Confirmation statement made on 18 August 2016 with updates
29 July 2016Accounts for a dormant company made up to 31 August 2015
29 July 2016Accounts for a dormant company made up to 31 August 2015
28 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
29 May 2015Accounts for a dormant company made up to 31 August 2014
29 May 2015Accounts for a dormant company made up to 31 August 2014
6 May 2015Amended accounts for a dormant company made up to 31 August 2013
6 May 2015Amended accounts for a dormant company made up to 31 August 2013
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
29 July 2014Termination of appointment of Philip Gary Highton as a director on 30 December 2013
29 July 2014Termination of appointment of Philip Gary Highton as a director on 30 December 2013
30 June 2014Total exemption small company accounts made up to 31 August 2013
30 June 2014Total exemption small company accounts made up to 31 August 2013
27 May 2014Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 27 May 2014
27 May 2014Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 27 May 2014
14 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
14 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
13 September 2013Director's details changed for Mr Scott Charles Henderson on 26 April 2013
13 September 2013Director's details changed for Mr Scott Charles Henderson on 26 April 2013
30 May 2013Accounts for a dormant company made up to 31 August 2012
30 May 2013Accounts for a dormant company made up to 31 August 2012
5 October 2012Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 5 October 2012
5 October 2012Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 5 October 2012
5 October 2012Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 5 October 2012
4 October 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG United Kingdom on 4 October 2012
4 October 2012Annual return made up to 18 August 2012 with a full list of shareholders
4 October 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG United Kingdom on 4 October 2012
4 October 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG United Kingdom on 4 October 2012
4 October 2012Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 4 October 2012
4 October 2012Director's details changed for Mr Christopher Michael Dixon on 4 October 2012
4 October 2012Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 4 October 2012
4 October 2012Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 4 October 2012
4 October 2012Director's details changed for Mr Christopher Michael Dixon on 4 October 2012
4 October 2012Annual return made up to 18 August 2012 with a full list of shareholders
4 October 2012Director's details changed for Mr Christopher Michael Dixon on 4 October 2012
28 June 2012Accounts for a dormant company made up to 31 August 2011
28 June 2012Accounts for a dormant company made up to 31 August 2011
24 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
24 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
21 April 2011Accounts for a dormant company made up to 31 August 2010
21 April 2011Accounts for a dormant company made up to 31 August 2010
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders
31 August 2010Director's details changed for Mr Christopher Michael Dixon on 18 August 2010
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders
31 August 2010Director's details changed for Mr Christopher Michael Dixon on 18 August 2010
18 August 2009Incorporation
18 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing