Advanced company searchLink opens in new window

YELLOW HOUSE ENGLISH LIMITED

Company number 07552041

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2022 DS01 Application to strike the company off the register
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
02 Dec 2015 AP01 Appointment of Mr Krzysztof Pawel Flisak as a director on 1 December 2015
02 Nov 2015 TM01 Termination of appointment of Artur Gniadek as a director on 31 October 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
09 Jul 2014 AD01 Registered office address changed from the Studios Hartwood House Hollandtide Lane Berrick Salome Wallingford Oxon OX10 6JT on 9 July 2014