- Company Overview for YELLOW SUN INVESTMENTS LTD (08260137)
- Filing history for YELLOW SUN INVESTMENTS LTD (08260137)
- People for YELLOW SUN INVESTMENTS LTD (08260137)
- More for YELLOW SUN INVESTMENTS LTD (08260137)
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) |
---|---|---|---|
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Jul 2016 | AP01 | Appointment of Mr Juergen Andreas Faff as a director on 1 January 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Klaus Thomas Fricker as a director on 31 December 2014 | |
08 Apr 2016 | AD01 | Registered office address changed from Wisteria House Clarendon Road London E18 2AW to Wisteria House Clarendon Road South Woodford London E18 2AW on 8 April 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2016 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD01 | Registered office address changed from Unit 1 - 26 Cleveland Road South Woodford London E18 2AN to Wisteria House Clarendon Road London E18 2AW on 20 January 2016 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | TM02 | Termination of appointment of Klaus Fricker as a secretary | |
21 Mar 2014 | AP01 | Appointment of Mr Klaus Thomas Fricker as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Guenther Stonig as a director | |
22 Jan 2014 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
19 Oct 2012 | NEWINC |
Incorporation
|