- Company Overview for THE YELLOW SUBMARINE GROUP LIMITED (06791479)
- Filing history for THE YELLOW SUBMARINE GROUP LIMITED (06791479)
- People for THE YELLOW SUBMARINE GROUP LIMITED (06791479)
- Insolvency for THE YELLOW SUBMARINE GROUP LIMITED (06791479)
- More for THE YELLOW SUBMARINE GROUP LIMITED (06791479)
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) |
---|---|---|---|
03 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2021 | |
17 Aug 2020 | AD01 | Registered office address changed from 97a Allerton Road Allerton Liverpool L18 2DD United Kingdom to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 17 August 2020 | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2020 | LIQ01 | Declaration of solvency | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Feb 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 September 2018
|
|
19 Oct 2018 | SH03 | Purchase of own shares. | |
11 Oct 2018 | PSC04 | Change of details for Mr George Murphy as a person with significant control on 19 September 2018 | |
11 Oct 2018 | PSC07 | Cessation of David George Murphy as a person with significant control on 19 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Sara Luisa Vata as a director on 19 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of David George Murphy as a director on 19 September 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
10 Nov 2017 | AP01 | Appointment of Mrs Irene Murphy as a director on 7 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Ms Sara Luisa Vata as a director on 7 November 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates |