- Company Overview for YORLON LIMITED (05952661)
- Filing history for YORLON LIMITED (05952661)
- People for YORLON LIMITED (05952661)
- More for YORLON LIMITED (05952661)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2021 | DS01 | Application to strike the company off the register | |
14 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Jan 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 30 September 2020 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
02 Mar 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Afe Accountants Limited Building 4, North London Business Park Oakleigh Road South London N11 1GN on 2 March 2020 | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
10 Sep 2019 | CH03 | Secretary's details changed for Ms Melissa Kate Foks on 10 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY England to 85 Great Portland Street London W1W 7LT on 10 September 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP to Langley House Park Road London N2 8EY on 12 February 2019 | |
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2017 | AP03 | Appointment of Ms Melissa Kate Foks as a secretary on 10 November 2017 | |
10 Nov 2017 | TM02 | Termination of appointment of Think Map Corporation Limited as a secretary on 10 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|