- Company Overview for YMADE LIMITED (06968615)
- Filing history for YMADE LIMITED (06968615)
- People for YMADE LIMITED (06968615)
- More for YMADE LIMITED (06968615)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2014 | DS01 | Application to strike the company off the register | |
15 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
11 Mar 2013 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 11 March 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2011 | TM01 | Termination of appointment of Jean Faure as a director | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary | |
22 Dec 2010 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 22 December 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
22 Jul 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Feb 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Rainer Wilhelm Buchecker on 1 October 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Jean Pierre Faure on 1 October 2009 | |
21 Jul 2009 | NEWINC | Incorporation |