Advanced company searchLink opens in new window

PROJECTS YPT HOLDINGS LIMITED

Company number 08640402

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2023 PSC02 Notification of Bear Project Ypt Limited as a person with significant control on 1 August 2023
23 Oct 2023 PSC07 Cessation of Paul Adam Bain as a person with significant control on 1 August 2023
23 Oct 2023 PSC07 Cessation of Hannah Soning as a person with significant control on 1 August 2023
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 October 2021
27 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
17 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
18 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
20 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
27 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
10 May 2019 PSC04 Change of details for Mr Paul Adam Bain as a person with significant control on 10 May 2019
10 May 2019 CH01 Director's details changed for Mr Paul Adam Bain on 10 May 2019
21 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
12 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
07 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with updates
24 May 2017 AA Micro company accounts made up to 31 October 2016
09 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2016 SH08 Change of share class name or designation
23 Dec 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000
10 Dec 2015 CH01 Director's details changed for Mrs Hannah Soning on 17 August 2015