Advanced company searchLink opens in new window

YZMA002 LIMITED

Company number 06684982

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 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