Advanced company searchLink opens in new window

YELLOWSTONE INVESTMENT LIMITED

Company number 07065299

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 CH01 Director's details changed for Dr Meeraj Subash Patel on 24 May 2017
23 May 2017 DS01 Application to strike the company off the register
04 May 2017 CH01 Director's details changed for Dr Meeraj Subash Patel on 3 May 2017
18 Apr 2017 AA Micro company accounts made up to 31 March 2017
11 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
08 Nov 2016 CH03 Secretary's details changed for Mr Mital Shantilal Shanti Shantilal Patel on 6 October 2016
05 Oct 2016 CH03 Secretary's details changed for Mr Mital Shantilal Shanti Shantilal Patel on 15 September 2016
03 Oct 2016 CH01 Director's details changed for Mr Mital Shantilal Patel on 15 September 2016
16 May 2016 CH01 Director's details changed for Dr Meeraj Subhash Patel on 16 May 2016
11 May 2016 AA Micro company accounts made up to 31 March 2016
08 Apr 2016 CH03 Secretary's details changed for Mr Mital Shanti Shantilal Patel on 7 April 2016
08 Apr 2016 CH01 Director's details changed for Mr Mital Shantilal Patel on 7 April 2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 4
11 Jan 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
07 Jan 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr neel subashchandra patel
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
04 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Dr Deepa Prashad on 1 November 2012
17 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012