Advanced company searchLink opens in new window

YO YO HAIR DESIGN LTD

Company number 06176693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
27 Nov 2018 AA Micro company accounts made up to 30 September 2018
06 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
17 Jan 2014 CH01 Director's details changed for Sandra Jane Mitchell on 10 January 2014
17 Jan 2014 CH01 Director's details changed for Mr Philip Jeffery on 10 January 2014
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from 92 Friern Gardens Wickford Essex SS12 0HD on 29 March 2012
29 Mar 2012 TM02 Termination of appointment of Thurrock Nominees Ltd as a secretary
25 May 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders