YELLOW CAPITAL INVESTMENT AND DISCRETIONARY MANAGEMENT LTD
Company number 07120480
- Company Overview for YELLOW CAPITAL INVESTMENT AND DISCRETIONARY MANAGEMENT LTD (07120480)
- Filing history for YELLOW CAPITAL INVESTMENT AND DISCRETIONARY MANAGEMENT LTD (07120480)
- People for YELLOW CAPITAL INVESTMENT AND DISCRETIONARY MANAGEMENT LTD (07120480)
- More for YELLOW CAPITAL INVESTMENT AND DISCRETIONARY MANAGEMENT LTD (07120480)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2012 | DS01 | Application to strike the company off the register | |
11 Jan 2012 | AR01 |
Annual return made up to 8 January 2012 with full list of shareholders
Statement of capital on 2012-01-11
|
|
14 Jul 2011 | CH01 | Director's details changed for Mr Anthony Robin Mcgarel-Groves on 1 July 2011 | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
14 Feb 2011 | AP01 | Appointment of Mr Anthony R Mcgarel-Groves as a director | |
14 Feb 2011 | AP01 | Appointment of Mr Glyn Howard Williams as a director | |
10 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
14 Sep 2010 | TM01 | Termination of appointment of Scott Sander as a director | |
09 Jul 2010 | AD01 | Registered office address changed from Bankhouse 81 st. Jude Street Surrey KT20 0DF England on 9 July 2010 | |
29 Jun 2010 | AA01 | Current accounting period extended from 31 January 2011 to 30 June 2011 | |
29 Jun 2010 | AP04 | Appointment of Exceed Cosec Services Limited as a secretary | |
08 Jan 2010 | NEWINC | Incorporation |