Advanced company searchLink opens in new window

YELLOW SUN INVESTMENTS LTD

Company number 08260137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
19 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted