Advanced company searchLink opens in new window

YIAZU LIMITED

Company number 06911441

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 DS01 Application to strike the company off the register
06 Aug 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
15 Aug 2012 TM01 Termination of appointment of Allan Cosgrove as a director
14 Aug 2012 TM01 Termination of appointment of John Cosgrove as a director
14 Aug 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
14 Aug 2012 TM01 Termination of appointment of John Cosgrove as a director
14 Aug 2012 TM01 Termination of appointment of Allan Cosgrove as a director
30 Apr 2012 AA Accounts for a dormant company made up to 31 May 2011
13 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for John Cosgrove on 1 June 2010
11 Jul 2011 CH01 Director's details changed for Allan Patrick Cosgrove on 1 June 2010
11 Jul 2011 TM02 Termination of appointment of Allan Cosgrove as a secretary
08 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
30 Nov 2010 CERTNM Company name changed toovi LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
29 Nov 2010 AP01 Appointment of Mr Alexander Mearns as a director
26 Aug 2010 AD01 Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP on 26 August 2010
26 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
23 Jun 2009 288c Director and secretary's change of particulars / allan cosgrove / 21/05/2009
20 May 2009 NEWINC Incorporation