Yc Shepherds Bush (No.3) Limited

DataGardener
dissolved
Unknown

Yc Shepherds Bush (no.3) Limited

07670833Private Limited With Share Capital

2 Bentinck Street, London, W1U2FA
Incorporated

15/06/2011

Company Age

14 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Yc Shepherds Bush (no.3) Limited (07670833) is a private limited with share capital incorporated on 15/06/2011 (14 years old) and registered in london, W1U2FA. The company operates under SIC code 41100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 15/06/2011
W1U2FA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:21-02-2023
Gazette Notice Voluntary
Category:Gazette
Date:06-12-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2020
Resolution
Category:Resolution
Date:21-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-02-2014
Resolution
Category:Resolution
Date:25-02-2014
Resolution
Category:Resolution
Date:18-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2012
Legacy
Category:Mortgage
Date:26-08-2011
Termination Director Company With Name
Category:Officers
Date:16-06-2011
Incorporation Company
Category:Incorporation
Date:15-06-2011

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2022
Filing Date10/12/2021
Latest Accounts31/03/2021

Trading Addresses

2 Bentinck Street, London, W1U2FARegistered

Contact

2 Bentinck Street, London, W1U2FA