- Company Overview for YODLE LTD (05997652)
- Filing history for YODLE LTD (05997652)
- People for YODLE LTD (05997652)
- Charges for YODLE LTD (05997652)
- Insolvency for YODLE LTD (05997652)
- More for YODLE LTD (05997652)
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) |
---|---|---|---|
27 Jan 2015 | AD01 | Registered office address changed from 23 Ravensdale Road Stamford Hill London N16 6TJ United Kingdom to 200 Stamford Hill London N16 6RA on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Hannah Hus as a director on 1 January 2015 | |
27 Jan 2015 | TM02 | Termination of appointment of Hannah Hus as a secretary on 1 January 2015 | |
22 Oct 2012 | AD01 | Registered office address changed from C/O D & B Accounting 51 Craven Park Road South Tottenham London N15 6AH United Kingdom on 22 October 2012 | |
04 Dec 2011 | AD01 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 4 December 2011 | |
08 Jun 2011 | 3.6 | Receiver's abstract of receipts and payments to 12 February 2011 | |
07 Jan 2011 | 3.6 | Receiver's abstract of receipts and payments to 12 August 2010 | |
20 Aug 2009 | 405(1) | Notice of appointment of receiver or manager | |
20 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2009 | 363a | Return made up to 14/11/08; full list of members | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2008 | 288a | Director appointed chaim hus | |
08 Oct 2008 | 288b | Appointment terminated director chaim hus | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 153A clapton common london E5 9AE | |
20 Feb 2008 | 363a | Return made up to 14/11/07; full list of members | |
20 Feb 2008 | 288c | Director's particulars changed | |
20 Feb 2008 | 288a | New secretary appointed | |
15 Sep 2007 | 395 | Particulars of mortgage/charge | |
15 Sep 2007 | 395 | Particulars of mortgage/charge | |
22 Aug 2007 | 288a | New director appointed | |
04 Aug 2007 | 288a | New director appointed | |
28 Dec 2006 | 288b | Secretary resigned | |
28 Dec 2006 | 288b | Director resigned | |
28 Dec 2006 | 287 | Registered office changed on 28/12/06 from: 39A leicester road salford manchester M7 4AS |