Advanced company searchLink opens in new window

YELLOWTAG LIMITED

Company number 03881165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2017 DS01 Application to strike the company off the register
03 Aug 2017 SH20 Statement by Directors
03 Aug 2017 CAP-SS Solvency Statement dated 21/07/17
03 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
12 May 2016 AP03 Appointment of Ms Annabel Felicity Wilson as a secretary on 1 May 2016
12 May 2016 TM01 Termination of appointment of John Giles Blundell as a director on 30 April 2016
12 May 2016 TM02 Termination of appointment of Graham Victor Rivers-Moore as a secretary on 1 May 2016
12 May 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 CH01 Director's details changed for Mr Anthony Pritchard on 4 December 2015
27 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,466.38
26 May 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AP01 Appointment of Mr James William Reader as a director on 24 February 2015
06 Mar 2015 TM01 Termination of appointment of Glen Robert Box as a director on 24 February 2015
06 Mar 2015 TM01 Termination of appointment of Nicholas George Cooper as a director on 24 February 2015
10 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,466.38
04 Apr 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,466.38
05 Dec 2013 AP03 Appointment of Mr Graham Victor Rivers-Moore as a secretary
05 Dec 2013 TM02 Termination of appointment of Anthony Pritchard as a secretary
05 Dec 2013 AP01 Appointment of Mr Edgardo Paunlagui Penollar as a director
05 Nov 2013 AP01 Appointment of Mr John Giles Blundell as a director