Advanced company searchLink opens in new window

FROZEN YOGURT INC. LTD

Company number 07067519

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-12
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
  • GBP 200
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted