Advanced company searchLink opens in new window

YAGLEBOK LIMITED

Company number 06583685

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
13 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Jul 2009 363a Return made up to 02/05/09; full list of members
17 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 quoted 20/01/2009
14 Jan 2009 288c Secretary's Change of Particulars / london law secretarial LIMITED / 14/11/2008 / HouseName/Number was: marquess court, now: the old exchange; Street was: 69 southampton row, now: 12 compton road; Post Town was: london, now: wimbledon, london; Post Code was: WC1B 4ET, now: SW19 7QD; Country was: , now: england
19 Dec 2008 287 Registered office changed on 19/12/2008 from the london law agency LIMITED 69 southampton row london WC1B 4ET
26 Aug 2008 288b Appointment Terminated Director travers smith secretaries LIMITED
19 Aug 2008 288b Appointment Terminated Director travers smith LIMITED
13 Aug 2008 CERTNM Company name changed kudeta LIMITED\certificate issued on 15/08/08
07 Aug 2008 288a Director appointed nicholas jean xavier reille
10 Jul 2008 288b Appointment Terminated Secretary travers smith secretaries LIMITED
01 Jul 2008 287 Registered office changed on 01/07/2008 from 10 snow hill london EC1A 2AL
01 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
17 Jun 2008 288a Secretary appointed london law secretarial LIMITED
04 Jun 2008 MA Memorandum and Articles of Association
03 Jun 2008 CERTNM Company name changed de facto 1630 LIMITED\certificate issued on 03/06/08
02 May 2008 NEWINC Incorporation