- Company Overview for YOU FRAME INTERNATIONAL LIMITED (08393852)
- Filing history for YOU FRAME INTERNATIONAL LIMITED (08393852)
- People for YOU FRAME INTERNATIONAL LIMITED (08393852)
- Charges for YOU FRAME INTERNATIONAL LIMITED (08393852)
- More for YOU FRAME INTERNATIONAL LIMITED (08393852)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2017 | DS01 | Application to strike the company off the register | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
20 Dec 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
19 Dec 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Dec 2015 | TM01 | Termination of appointment of Larry David Lorenzen as a director on 1 July 2015 | |
12 Dec 2015 | AD01 | Registered office address changed from 91 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS to C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 December 2015 | |
28 May 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
31 Mar 2015 | AD01 | Registered office address changed from C/O Schofield Sweeney Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to 91 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS on 31 March 2015 | |
18 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | TM01 | Termination of appointment of Ron Hoffmeyer as a director | |
24 Dec 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
27 Mar 2013 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
15 Mar 2013 | CERTNM |
Company name changed you frame acquisitions LIMITED\certificate issued on 15/03/13
|
|
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2013 | CONNOT | Change of name notice | |
07 Feb 2013 | NEWINC |
Incorporation
|