- Company Overview for FROZEN YOGURT INC. LTD (07067519)
- Filing history for FROZEN YOGURT INC. LTD (07067519)
- People for FROZEN YOGURT INC. LTD (07067519)
- Insolvency for FROZEN YOGURT INC. LTD (07067519)
- More for FROZEN YOGURT INC. LTD (07067519)
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) |
---|---|---|---|
12 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
16 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2011 | AD01 | Registered office address changed from C/O Reed Taylor Benedict First Floor 125-129 High Street Edgware Middlesex HA8 7DB England on 23 November 2011 | |
22 Nov 2011 | AR01 |
Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
17 Nov 2011 | AP01 | Appointment of Mr Alain Joseph Charbit as a director on 30 September 2011 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Sep 2011 | TM01 | Termination of appointment of Andrea Rishaal Vallabh as a director on 30 September 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from 4th Floor 100 New Bond Street London W1S 1SP England on 12 September 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from 75 Westow Hill Crystal Place London SE19 1TX on 30 August 2011 | |
04 Mar 2011 | TM01 | Termination of appointment of Alon Shulman as a director | |
17 Jan 2011 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
02 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 3 May 2010
|
|
02 Dec 2010 | AP01 | Appointment of Mr Andrea Rishaal Vallabh as a director | |
09 Jun 2010 | TM01 | Termination of appointment of Alain Charbit as a director | |
09 Jun 2010 | AP01 | Appointment of Mr Alon Hamilton Shulman as a director | |
24 Feb 2010 | AD01 | Registered office address changed from 4th Floor 100 New Bond Street London London W1S 1SP England on 24 February 2010 | |
05 Nov 2009 | NEWINC |
Incorporation
|