- Company Overview for YELLOW HOUSE ENGLISH LIMITED (07552041)
- Filing history for YELLOW HOUSE ENGLISH LIMITED (07552041)
- People for YELLOW HOUSE ENGLISH LIMITED (07552041)
- More for YELLOW HOUSE ENGLISH LIMITED (07552041)
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
|
|
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
|
|
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 |