- Company Overview for YAZZOO LTD (06190743)
- Filing history for YAZZOO LTD (06190743)
- People for YAZZOO LTD (06190743)
- More for YAZZOO LTD (06190743)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2013 | DS01 | Application to strike the company off the register | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 18 September 2012 | |
12 Apr 2012 | AR01 |
Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-04-12
|
|
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
20 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 Apr 2008 | 363a | Return made up to 29/03/08; full list of members | |
17 Jul 2007 | 288a | New secretary appointed | |
16 Jul 2007 | 288a | New director appointed | |
16 Jul 2007 | 288b | Secretary resigned | |
16 Jul 2007 | 288b | Director resigned | |
11 Jul 2007 | MA | Memorandum and Articles of Association | |
11 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2007 | CERTNM | Company name changed davis p LTD\certificate issued on 05/07/07 | |
29 Mar 2007 | NEWINC | Incorporation |