- Company Overview for YAFFER LIMITED (06139899)
- Filing history for YAFFER LIMITED (06139899)
- People for YAFFER LIMITED (06139899)
- Insolvency for YAFFER LIMITED (06139899)
- More for YAFFER LIMITED (06139899)
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) |
---|---|---|---|
05 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2021 | AD01 | Registered office address changed from 1 Pierce Place Hurstpierpoint Hassocks BN6 9YL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 29 November 2021 | |
26 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2021 | LIQ01 | Declaration of solvency | |
26 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
07 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jul 2018 | AD01 | Registered office address changed from 1 1 Pierce Place Hurstpierpoint Hassocks BN6 9YL England to 1 Pierce Place Hurstpierpoint Hassocks BN6 9YL on 28 July 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Mr Grant Lee Carter on 4 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 9 the Meadow Waterlooville Hampshire PO7 6YJ to 1 1 Pierce Place Hurstpierpoint Hassocks BN6 9YL on 4 July 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
07 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
13 Sep 2014 | TM02 | Termination of appointment of Paul Daniel Pascal Herbert as a secretary on 13 September 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |