Yfb Marketing Ltd

DataGardener
in liquidation
Micro

Yfb Marketing Ltd

08492131Private Limited With Share Capital

Trusolv Ltd, Grove House, Meridians Cross, Southampton, SO143TJ
Incorporated

17/04/2013

Company Age

13 years

Directors

0

Employees

8

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Yfb Marketing Ltd (08492131) is a private limited with share capital incorporated on 17/04/2013 (13 years old) and registered in southampton, SO143TJ. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 17/04/2013
SO143TJ
8 employees

Financial Overview

Total Assets

£43.7K

Liabilities

£55.0K

Net Assets

£-11.3K

Cash

£7.0K

Key Metrics

8

Employees

1

Shareholders

1

CCJs

Filed Documents

42
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2020
Resolution
Category:Resolution
Date:06-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-11-2019
Resolution
Category:Resolution
Date:16-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2018
Resolution
Category:Resolution
Date:25-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Incorporation Company
Category:Incorporation
Date:17-04-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2019
Filing Date31/01/2018
Latest Accounts30/04/2017

Trading Addresses

Trusolv Ltd, Grove House, Meridians Cross, Southampton, Hampshire So14 3Tj, SO143TJRegistered

Contact

www.taylorhillandbond.co.uk
Trusolv Ltd, Grove House, Meridians Cross, Southampton, SO143TJ