- Company Overview for YZMA002 LIMITED (06684982)
- Filing history for YZMA002 LIMITED (06684982)
- People for YZMA002 LIMITED (06684982)
- More for YZMA002 LIMITED (06684982)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2022 | DS01 | Application to strike the company off the register | |
06 Oct 2022 | PSC04 | Change of details for Mr Jeremy Paul David Oddie as a person with significant control on 6 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Jeremy Paul David Oddie on 6 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
04 Oct 2022 | AD01 | Registered office address changed from C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG United Kingdom to Yew Tree Cottage Sunbank Lane Hale Barns Altrincham WA15 0PZ on 4 October 2022 | |
24 Jun 2022 | PSC04 | Change of details for Mr Jeremy Paul David Oddie as a person with significant control on 24 June 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Mr Jeremy Paul David Oddie on 24 June 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 24 June 2022 | |
10 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
05 Jan 2021 | AD01 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 5 January 2021 | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
16 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Jeremy Paul David Oddie on 5 September 2016 |