Advanced company searchLink opens in new window

GO-YABS LIMITED

Company number 07435684

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2016 DS01 Application to strike the company off the register
15 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
24 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
19 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Dec 2014 AD01 Registered office address changed from Turnpike Farm Business Centre London Road Suton Wymondham Norfolk NR18 9SS to C/O Jan Windsor-Luck 11 Groomes Close Hopton Great Yarmouth Norfolk NR31 9DG on 11 December 2014
26 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
05 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 Nov 2013 CH01 Director's details changed for Mark Edwin Pritchard on 1 December 2012
12 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Mr Bryan George Darnell as a director
14 Mar 2012 AD01 Registered office address changed from C/O Steve Blake 1 Daffodil Way Mattishall Dereham Norfolk NR20 3RP United Kingdom on 14 March 2012
11 Jan 2012 TM01 Termination of appointment of Bryan Darnell as a director
11 Jan 2012 TM02 Termination of appointment of Bryan Darnell as a secretary
09 Jan 2012 AD01 Registered office address changed from 1 Chestnut Road Scarning Dereham Norfolk NR19 2TA on 9 January 2012
17 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
06 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Jan 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 March 2011
10 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted