- Company Overview for YELLOWTAG LIMITED (03881165)
- Filing history for YELLOWTAG LIMITED (03881165)
- People for YELLOWTAG LIMITED (03881165)
- More for YELLOWTAG LIMITED (03881165)
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
|
|
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
|
|
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
|
|
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
|
|
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 |