Yns Healthcare Limited

DataGardener
dissolved
Unknown

Yns Healthcare Limited

06538327Private Limited With Share Capital

Tanner Court 1 Tanner Street, Thetford, IP242BQ
Incorporated

18/03/2008

Company Age

18 years

Directors

1

Employees

SIC Code

47730

Risk

not scored

Company Overview

Registration, classification & business activity

Yns Healthcare Limited (06538327) is a private limited with share capital incorporated on 18/03/2008 (18 years old) and registered in thetford, IP242BQ. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Unknown
Incorporated 18/03/2008
IP242BQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Gazette Dissolved Voluntary
Category:Gazette
Date:10-08-2021
Gazette Notice Voluntary
Category:Gazette
Date:25-05-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:16-07-2013
Legacy
Category:Mortgage
Date:07-03-2013
Legacy
Category:Mortgage
Date:22-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Legacy
Category:Mortgage
Date:22-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2010
Legacy
Category:Annual Return
Date:04-06-2009
Incorporation Company
Category:Incorporation
Date:18-03-2008

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date28/02/2021
Filing Date26/02/2020
Latest Accounts31/05/2019

Trading Addresses

2 Tanner Court, 1 Tanner Street, Thetford, Norfolk, IP242BQRegistered

Related Companies

2

Contact

Tanner Court 1 Tanner Street, Thetford, IP242BQ