Advanced company searchLink opens in new window

YELLMANN TRADING COMPANY LTD

Company number 06538826

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)
25 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1,930
12 Sep 2012 CH02 Director's details changed for Bidfriends Ltd on 1 August 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2011 AD01 Registered office address changed from 316 King Street Hammersmith London W6 0RR United Kingdom on 9 November 2011
12 Oct 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
12 Oct 2011 CH02 Director's details changed for Bidfriends Ltd on 13 August 2011
11 Oct 2011 AD01 Registered office address changed from Crown House 72 Hammersmith Road London W14 8th United Kingdom on 11 October 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Sep 2010 AP02 Appointment of Bidfriends Ltd as a director
14 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr Jukka Tapani Koski on 13 August 2010
14 Sep 2010 TM02 Termination of appointment of Loizos Yerolemou as a secretary
17 Aug 2009 363a Return made up to 13/08/09; full list of members
17 Aug 2009 288c Secretary's Change of Particulars / loizos yerolemou / 13/08/2009 / HouseName/Number was: flat 7, now: 58; Street was: 26-27 egerton crescent, now: cavalry square; Post Code was: SW3 2EB, now: SW3 4RB; Country was: , now: united kingdom
09 Jul 2009 88(2) Ad 03/07/09 gbp si 41@1=41 gbp ic 1889/1930
09 Jul 2009 88(2) Ad 24/06/09 gbp si 550@1=550 gbp ic 1339/1889
07 Jul 2009 88(2) Ad 23/06/09 gbp si 74@1=74 gbp ic 1265/1339
28 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2009 88(2) Ad 09/04/09 gbp si 15@1=15 gbp ic 1250/1265
24 Sep 2008 363a Return made up to 22/09/08; full list of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from crown house 72 hammersmith road london W14 8TH
24 Sep 2008 288c Director's Change of Particulars / jukka koski / 22/09/2008 / Middle Name/s was: , now: tapani