- Company Overview for YOYO HOSPITALITY LONDON LIMITED (07996278)
- Filing history for YOYO HOSPITALITY LONDON LIMITED (07996278)
- People for YOYO HOSPITALITY LONDON LIMITED (07996278)
- Charges for YOYO HOSPITALITY LONDON LIMITED (07996278)
- More for YOYO HOSPITALITY LONDON LIMITED (07996278)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2018 | DS01 | Application to strike the company off the register | |
09 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jan 2018 | PSC04 | Change of details for Mr Durham Mark Atkinson as a person with significant control on 17 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 382 Essex Road Islington London London N1 3PF to C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury GL20 8SD on 17 January 2018 | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | MR01 | Registration of charge 079962780002, created on 14 August 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | MR01 | Registration of charge 079962780001 | |
08 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Mr Durham Mark Christopher Robert Atkinson on 15 August 2012 | |
13 May 2013 | CH01 | Director's details changed for Mr Luke Oliver Berkeley Portman on 15 August 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from 69 Redcliffe Gardens Second Floor Flat, West Brompton London SW10 9JJ England on 17 September 2012 | |
19 Mar 2012 | NEWINC | Incorporation |