- Company Overview for UGOT (YORK RS) LIMITED (05456949)
- Filing history for UGOT (YORK RS) LIMITED (05456949)
- People for UGOT (YORK RS) LIMITED (05456949)
- Insolvency for UGOT (YORK RS) LIMITED (05456949)
- More for UGOT (YORK RS) LIMITED (05456949)
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) |
---|---|---|---|
22 Sep 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Aug 2017 | TM01 | Termination of appointment of Joseph Lyle Carnell as a director on 7 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Andrew Stephen Carnell as a director on 7 August 2017 | |
12 Jul 2017 | PSC02 | Notification of Ugot (Uk) Limited as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
27 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AP01 | Appointment of Joseph Lyle Carnell as a director on 1 September 2014 | |
30 Jun 2015 | TM01 | Termination of appointment of Adele Carnell as a director on 1 September 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from 16a High Street Wetherby West Yorkshire LS22 6LT to Unit 17 Sandbeck Park, Sandbeck Lane Wetherby West Yorkshire LS22 7TW on 30 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
20 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
15 Apr 2014 | AD01 | Registered office address changed from 1 Greengate Cardale Park Harrogate HG3 1GY on 15 April 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
25 Mar 2014 | CERTNM |
Company name changed yogiberry LIMITED\certificate issued on 25/03/14
|
|
25 Mar 2014 | CONNOT | Change of name notice | |
17 Oct 2013 | CH01 | Director's details changed for Mrs Adele Carnell on 17 October 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued |