- Company Overview for YMCD LTD (07793042)
- Filing history for YMCD LTD (07793042)
- People for YMCD LTD (07793042)
- More for YMCD LTD (07793042)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2018 | DS01 | Application to strike the company off the register | |
03 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
23 May 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 January 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Daniel James Hodges as a director on 11 February 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Daniel James Hodges as a director on 11 February 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Nov 2013 | AP01 | Appointment of Mr Daniel James Hodges as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Susan Smith as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | CH01 | Director's details changed for Mrs Susan Jacqueline Smith on 1 September 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Yvonne Hirons as a director | |
18 Oct 2013 | CH01 | Director's details changed for Mr Matthew Pennington on 1 September 2013 | |
12 Aug 2013 | TM01 | Termination of appointment of Yvonne Owen as a director | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Apr 2013 | AD01 | Registered office address changed from Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG England on 15 April 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from 60 Moss Lane Churchtown Southport PR9 7QS United Kingdom on 15 April 2013 |