- Company Overview for YELLOW MARKETING LIMITED (07549658)
- Filing history for YELLOW MARKETING LIMITED (07549658)
- People for YELLOW MARKETING LIMITED (07549658)
- More for YELLOW MARKETING LIMITED (07549658)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AD02 | Register inspection address has been changed to 50 Riverside Apartments Goodchild Road London N4 2BA | |
11 Jul 2016 | AD01 | Registered office address changed from 50 Riverside Apartments Goodchild Road London N4 2BA England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 11 July 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Mr Marcus Vaclav Ubl on 7 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 528 Omega Building Smugglers Way London SW18 1AZ to 50 Riverside Apartments Goodchild Road London N4 2BA on 10 July 2015 | |
23 May 2015 | CERTNM |
Company name changed lync marketing LTD\certificate issued on 23/05/15
|
|
22 May 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | TM01 | Termination of appointment of Darshana Shah as a director on 1 April 2015 | |
22 May 2015 | CH01 | Director's details changed for Ms Darshana Shah on 1 April 2014 | |
22 May 2015 | CH01 | Director's details changed for Mr Marcus Vaclav Ubl on 1 April 2014 | |
22 May 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 528 Omega Building Smugglers Way London SW18 1AZ on 22 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Ms Darshana Shah on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Marcus Ubl on 25 February 2014 | |
12 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |