- Company Overview for YELLOW VIDEO SOLUTIONS LIMITED (05893618)
- Filing history for YELLOW VIDEO SOLUTIONS LIMITED (05893618)
- People for YELLOW VIDEO SOLUTIONS LIMITED (05893618)
- More for YELLOW VIDEO SOLUTIONS LIMITED (05893618)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2019 | DS01 | Application to strike the company off the register | |
17 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
14 Aug 2019 | PSC04 | Change of details for Mr Devin Kanti Chawda as a person with significant control on 1 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Devin Kanti Chawda on 14 August 2019 | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Devin Kanti Chawda on 1 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 55-61 Heath Road Twickenham Middlesex TW1 4AW England to 82 Ellerman Avenue Twickenham TW2 6AL on 14 August 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
08 Aug 2018 | CH01 | Director's details changed for Mr Devin Kanti Chawda on 31 July 2018 | |
08 Aug 2018 | CH03 | Secretary's details changed for Mr Devin Kanti Chawda on 31 July 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from 2nd Floor, Allied House 29-39, London Road Twickenham TW1 3SZ England to 55-61 Heath Road Twickenham Middlesex TW1 4AW on 8 August 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Aug 2017 | PSC04 | Change of details for Mr Devin Chawda as a person with significant control on 14 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from Vision House 3 Dee Road Richmond Surrey TW9 2JN to 2nd Floor, Allied House 29-39, London Road Twickenham TW1 3SZ on 11 August 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |