- Company Overview for YPAOF (08146680)
- Filing history for YPAOF (08146680)
- People for YPAOF (08146680)
- More for YPAOF (08146680)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2015 | TM01 | Termination of appointment of Marc Brian Webster as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Niz Lillian Raquel Smith as a director on 1 June 2015 | |
29 Jul 2014 | AR01 | Annual return made up to 17 July 2014 no member list | |
28 Jul 2014 | AD01 | Registered office address changed from 43 Ladbroke Grove Monkston Park Milton Keynes Buckinghamshire to Unit 6, the Point 602 Midsummer Blvd Central Milton Keynes Buckinghamshire MK9 4BJ on 28 July 2014 | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Mar 2014 | AP01 | Appointment of Mr Gary Edward Payne as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Leah Dowsett as a director | |
12 Sep 2013 | AR01 | Annual return made up to 17 July 2013 no member list | |
12 Sep 2013 | TM02 | Termination of appointment of Darren Phillips as a secretary | |
15 Aug 2012 | AP01 | Appointment of Mrs Leah Marie Dowsett as a director | |
17 Jul 2012 | NEWINC | Incorporation |