- Company Overview for YONDERBOUND LTD (08601580)
- Filing history for YONDERBOUND LTD (08601580)
- People for YONDERBOUND LTD (08601580)
- More for YONDERBOUND LTD (08601580)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2021 | DS01 | Application to strike the company off the register | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
31 Jul 2017 | PSC05 | Change of details for Yonder Group Uk Ltd as a person with significant control on 31 July 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Maarten Rochus Zuurmond as a director on 30 November 2016 | |
13 Dec 2016 | RP04CS01 | Second filing of Confirmation Statement dated 09/07/2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2016 | CS01 |
Confirmation statement made on 9 July 2016 with updates
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Maarten Zuurmond on 5 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Maarten Zuurmond on 23 July 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Ms Barbara Muckermann on 23 July 2015 | |
04 Aug 2015 | CH03 | Secretary's details changed for Mrs Barbara Muckermann on 23 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
26 Jul 2015 | CH01 | Director's details changed for Mr Maarten Zuurmond on 9 July 2013 | |
19 Jun 2015 | AD01 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 5th Floor 52-54 Gracechurch Street London England EC3V 0EH on 19 June 2015 |