Advanced company searchLink opens in new window

YPSILON PORTFOLIO LTD

Company number 05253122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Oct 2016 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
10 Oct 2016 4.70 Declaration of solvency
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • EUR 30,000
  • USD 1
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • EUR 30,000
  • USD 1
26 Sep 2014 AP01 Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • EUR 30,000
  • USD 1
02 Apr 2014 TM01 Termination of appointment of Carolina Marte as a director
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Sep 2013 AP01 Appointment of Mr Michael Holmes as a director
21 Aug 2013 AP03 Appointment of Mr Thomas Kelly as a secretary
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Shaun Collins as a director
22 Nov 2012 CH01 Director's details changed for Mr Gregory Paul Minson on 15 November 2012
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Aug 2012 TM02 Termination of appointment of Nicholas Russell as a secretary
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 Dec 2011 AP01 Appointment of Mr. Shaun Anthony Collins as a director
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jul 2011 CH01 Director's details changed for Mr Gregory Paul Minson on 1 May 2011