Advanced company searchLink opens in new window

YUKONVILLE LIMITED

Company number 07114301

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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 AA Total exemption small company accounts made up to 31 December 2011
26 Mar 2013 AAMD Amended accounts made up to 31 December 2010
03 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
24 Feb 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
24 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Ltd as a secretary
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
21 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
07 May 2010 AP01 Appointment of Johannes Wilhelmus Gerardus Christiaan Boot as a director
07 May 2010 TM01 Termination of appointment of Olaf Strasters as a director
30 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted