- Company Overview for YELLOWPLUM LIMITED (07571583)
- Filing history for YELLOWPLUM LIMITED (07571583)
- People for YELLOWPLUM LIMITED (07571583)
- More for YELLOWPLUM LIMITED (07571583)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2014 | AD01 | Registered office address changed from 11 Wellsford Avenue Solihull West Midlands B92 8EY United Kingdom to 7 Newton Road Great Barr Birmingham B43 6AA on 17 July 2014 | |
16 May 2013 | AR01 |
Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-05-16
|
|
28 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
31 May 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
08 Apr 2011 | AP01 | Appointment of Dr Gopi Reddy Ilawala as a director | |
08 Apr 2011 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 8 April 2011 | |
08 Apr 2011 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
21 Mar 2011 | NEWINC |
Incorporation
|