Yell Ltd, United Kingdom

Reports

Includes
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

HIBU (UK) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 08118309
Record last updated Sunday, April 2, 2023 4:54:43 PM UTC
Official Address 100 Victoria Embankment London United Kingdom Ec4y0dh Castle Baynard
There are 72 companies registered at this street
Locality Castle Baynard
Region City Of London, England
Postal Code EC4Y0DH

Charts

Visits

YELL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22017-42020-12020-122022-82022-122024-62024-72024-82025-22025-6012

Searches

YELL LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-101
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 22, 2023 Two appointments: 2 men Two appointments: 2 men
Registry Mar 17, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 20, 2022 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Aug 1, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 1, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 18, 2021 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jan 18, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 24, 2020 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Feb 24, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 6, 2019 Resignation of one Director (a man) 4205... Resignation of one Director (a man) 4205...
Registry Dec 6, 2019 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 8, 2019 Appointment of a woman Appointment of a woman
Registry Mar 4, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 31, 2018 Resignation of one Director (a man) 4205... Resignation of one Director (a man) 4205...
Registry Feb 27, 2018 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 17, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Mar 27, 2014 Appointment of a man as Director 4205... Appointment of a man as Director 4205...
Registry Aug 20, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 7, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 25, 2013 Striking off application by a company Striking off application by a company
Registry Mar 15, 2013 Annual return Annual return
Registry Jan 18, 2013 Change of name certificate Change of name certificate
Registry Jan 18, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 18, 2013 Company name change Company name change
Registry Jan 18, 2013 Change of name certificate Change of name certificate
Registry Jan 18, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Oct 29, 2012 Annual accounts Annual accounts
Registry Oct 16, 2012 Resignation of one Director Resignation of one Director
Registry Jun 25, 2012 Appointment of a man as Director and Lawyer Appointment of a man as Director and Lawyer
Registry May 28, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 25, 2012 Appointment of a man as Director 4205... Appointment of a man as Director 4205...
Registry Mar 28, 2012 Annual return Annual return
Financials Sep 15, 2011 Annual accounts Annual accounts
Registry Aug 3, 2011 Resignation of one Director Resignation of one Director
Registry Jul 29, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 5, 2011 Annual return Annual return
Registry Mar 30, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 21, 2011 Appointment of a man as Director 4205... Appointment of a man as Director 4205...
Registry Jan 28, 2011 Resignation of one Director Resignation of one Director
Financials Dec 7, 2010 Annual accounts Annual accounts
Registry Dec 6, 2010 Resignation of one Director Resignation of one Director
Registry Dec 3, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 20, 2010 Change of registered office address Change of registered office address
Registry Aug 19, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 19, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 4, 2010 Annual return Annual return
Registry Oct 13, 2009 Change of particulars for director Change of particulars for director
Registry Oct 13, 2009 Change of particulars for director 4205... Change of particulars for director 4205...
Registry Oct 13, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Jul 6, 2009 Annual accounts Annual accounts
Registry Mar 23, 2009 Annual return Annual return
Financials Aug 6, 2008 Annual accounts Annual accounts
Registry Apr 22, 2008 Annual return Annual return
Registry Dec 10, 2007 Resignation of a director Resignation of a director
Financials Nov 30, 2007 Annual accounts Annual accounts
Registry Aug 6, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 6, 2007 Notice of change of directors or secretaries or in their particulars 4205... Notice of change of directors or secretaries or in their particulars 4205...
Registry Apr 16, 2007 Annual return Annual return
Financials Jan 29, 2007 Annual accounts Annual accounts
Registry Mar 28, 2006 Annual return Annual return
Registry Mar 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4205... Declaration of satisfaction in full or in part of a mortgage or charge 4205...
Financials Jun 29, 2005 Annual accounts Annual accounts
Registry Mar 21, 2005 Annual return Annual return
Registry Mar 16, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 15, 2004 Annual accounts Annual accounts
Registry Oct 6, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 6, 2004 Annual return Annual return
Registry Oct 18, 2003 Resignation of a secretary Resignation of a secretary
Registry Oct 18, 2003 Appointment of a secretary Appointment of a secretary
Financials Oct 7, 2003 Annual accounts Annual accounts
Registry Sep 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 1, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 4205... Declaration of satisfaction in full or in part of a mortgage or charge 4205...
Registry Aug 20, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 11, 2003 Resignation of a director Resignation of a director
Registry Aug 11, 2003 Resignation of a director 4205... Resignation of a director 4205...
Registry Aug 11, 2003 Resignation of a director Resignation of a director
Registry Jun 26, 2003 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 26, 2003 Declaration that part of the property or undertaking charges 4205... Declaration that part of the property or undertaking charges 4205...
Registry Apr 7, 2003 Annual return Annual return
Registry Feb 18, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 13, 2002 Annual accounts Annual accounts
Registry Jul 26, 2002 Elective resolution Elective resolution
Registry May 17, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 10, 2002 Annual return Annual return
Registry Apr 22, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 5, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 30, 2001 Notice of change of directors or secretaries or in their particulars 4205... Notice of change of directors or secretaries or in their particulars 4205...
Registry Nov 9, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 8, 2001 Notice of change of directors or secretaries or in their particulars 4205... Notice of change of directors or secretaries or in their particulars 4205...
Registry Nov 5, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 28, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 3, 2001 Appointment of a director Appointment of a director
Registry Aug 3, 2001 Appointment of a director 4205... Appointment of a director 4205...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)