YPERAL LTD

C/O S F Brocklehurst & Co C/O S F Brocklehurst & Co, Pyrford, GU22 8NA, Surrey
StatusDISSOLVED
Company No.04922799
CategoryPrivate Limited Company
Incorporated06 Oct 2003
Age20 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution25 Jun 2013
Years11 years, 19 days

SUMMARY

YPERAL LTD is an dissolved private limited company with number 04922799. It was incorporated 20 years, 9 months, 8 days ago, on 06 October 2003 and it was dissolved 11 years, 19 days ago, on 25 June 2013. The company address is C/O S F Brocklehurst & Co C/O S F Brocklehurst & Co, Pyrford, GU22 8NA, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-06

Officer name: Agnes Goldman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-06

Officer name: Cobalt Accountancy Ltd

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Agnes Goldman

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvain Ercoli

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cobalt Accountancy Ltd

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Agnes Goldman

Documents

View document PDF

Memorandum articles

Date: 27 May 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr sylvain fidele marc ercoli

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary stephen brocklehurst

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed cobalt accountancy LTD

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director laurence byron sinclair

Documents

View document PDF

Accounts with made up date

Date: 20 May 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Certificate change of name company

Date: 20 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g b managed delivery LIMITED\certificate issued on 22/05/09

Documents

View document PDF

Accounts with made up date

Date: 19 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed cobalt accountancy LTD

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 15/07/04 from: the hollies woodham road horsell woking surrey GU21 4EN

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 06/03/04 from: 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGOS TREATS LTD

9 BROADWATERS DRIVE,KIDDERMINSTER,DY10 2RY

Number:11794924
Status:ACTIVE
Category:Private Limited Company

D F CRASH REPAIRS LIMITED

17 LINFORD FORUM, ROCKINGHAM DRIVE,MILTON KEYNES,MK14 6LY

Number:03281736
Status:ACTIVE
Category:Private Limited Company

FANTECH (UK) LIMITED

UNIT 46 THIRD AVENUE,KINGSWINFORD,DY6 7US

Number:03265508
Status:ACTIVE
Category:Private Limited Company

FLAMMABLE ICE LIMITED

ST MARYS HOUSE,SALISBURY,SP2 8PU

Number:07518563
Status:ACTIVE
Category:Private Limited Company

I THRIVE LTD

3 HOLMESDALE ROAD,REIGATE,RH2 0BA

Number:07396718
Status:ACTIVE
Category:Private Limited Company

KATHRYN WILLS LIMITED

LINNDALE,ILKLEY,LS29 9JH

Number:05862331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source