YC SHEPHERDS BUSH (NO.3) LIMITED

2 Bentinck Street, London, W1U 2FA, England
StatusDISSOLVED
Company No.07670833
CategoryPrivate Limited Company
Incorporated15 Jun 2011
Age13 years, 16 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 4 months, 8 days

SUMMARY

YC SHEPHERDS BUSH (NO.3) LIMITED is an dissolved private limited company with number 07670833. It was incorporated 13 years, 16 days ago, on 15 June 2011 and it was dissolved 1 year, 4 months, 8 days ago, on 21 February 2023. The company address is 2 Bentinck Street, London, W1U 2FA, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-17

Psc name: Orion Shepherds Bush Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Simon Weiner

Termination date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Owen Shepherd

Termination date: 2021-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076708330002

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Matthew Thorpe

Appointment date: 2020-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andy Colman

Appointment date: 2020-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Barton

Termination date: 2020-09-17

Documents

View document PDF

Resolution

Date: 21 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: 7a Howick Place London SW1P 1DZ United Kingdom

New address: 2 Bentinck Street London W1U 2FA

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Robert Fielden

Termination date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Nathan Olsen

Termination date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Orion Shepherds Bush Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Matthew Simon Weiner

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Marcus Owen Shepherd

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-09

Officer name: Chris Barton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-11

Old address: Portland House Bressenden Place London SW1E 5DS

New address: 7a Howick Place London SW1P 1DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

New address: Portland House Bressenden Place London SW1E 5DS

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Owen Shepherd

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Simon Weiner

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chris Barton

Appointment date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076708330002

Documents

View document PDF

Resolution

Date: 25 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Robert Fielden

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nathan Olsen

Documents

View document PDF

Legacy

Date: 26 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWOOD COMMERCIAL LIMITED

RAKE HOUSE LOWER RAKE LANE,FRODSHAM,WA6 0AL

Number:10819038
Status:ACTIVE
Category:Private Limited Company

LONDON PENTATHLON LTD

UNIVERSITY OF BATH THE AVENUE,BATH,BA2 7AY

Number:04941393
Status:ACTIVE
Category:Private Limited Company

O'GRADY SOLUTIONS LTD

OLD ESTATE OFFICE FARLEIGH LANE,BASINGSTOKE,RG25 2HR

Number:10751975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUAYSIDE CAFE LTD

HOLME PARK HOUSE,OKEHAMPTON,EX20 4LA

Number:11760074
Status:ACTIVE
Category:Private Limited Company

THE INSIGHT WORKS LIMITED

93 HIGH STREET,EVESHAM,WR11 4DU

Number:05818224
Status:ACTIVE
Category:Private Limited Company

TJ MCCONNELL AND SONS LTD

65 FORGE ROAD FORGE ROAD,LONDONDERRY,BT47 3RB

Number:NI618549
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