- Company Overview for YOO (VAUXHALL SKY GARDENS) LTD (08445565)
- Filing history for YOO (VAUXHALL SKY GARDENS) LTD (08445565)
- People for YOO (VAUXHALL SKY GARDENS) LTD (08445565)
- More for YOO (VAUXHALL SKY GARDENS) LTD (08445565)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2018 | DS01 | Application to strike the company off the register | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
01 Mar 2018 | AP03 | Appointment of Miss Rea Patel as a secretary on 20 February 2018 | |
01 Mar 2018 | TM02 | Termination of appointment of Sheetal Shah as a secretary on 20 February 2018 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Apr 2017 | AP03 | Appointment of Miss Sheetal Shah as a secretary on 26 April 2017 | |
26 Apr 2017 | TM02 | Termination of appointment of Anthony Ian Patel as a secretary on 26 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH01 | Director's details changed for Mr Lloyd Eng-Meng Lee on 1 February 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Andrew Matthew Thorpe on 17 May 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Lloyd Eng-Meng Lee on 17 May 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Paul Caddick on 17 May 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Andrew Matthew Thorpe on 17 May 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Andrew Matthew Thorpe on 17 May 2015 | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH01 | Director's details changed for Lloyd Eng-Meng Lee on 19 March 2014 | |
18 Mar 2015 | CH01 | Director's details changed for Lloyd Eng-Meng Lee on 19 March 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from 39 Welbeck Street London W1G 8DR to 2 Bentinck Street London W1U 2FA on 27 January 2015 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |