- Company Overview for YENDLE ENTERPRISES LIMITED (08658358)
- Filing history for YENDLE ENTERPRISES LIMITED (08658358)
- People for YENDLE ENTERPRISES LIMITED (08658358)
- More for YENDLE ENTERPRISES LIMITED (08658358)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2019 | TM02 | Termination of appointment of Casey-Lee Yendle as a secretary on 6 November 2017 | |
08 Feb 2019 | TM01 | Termination of appointment of Corrine Yendle as a director on 6 November 2017 | |
08 Feb 2019 | PSC07 | Cessation of Corrine Yendle as a person with significant control on 6 November 2017 | |
07 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Oct 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | AD01 | Registered office address changed from Station Steakhouse and Bar Out Northgate Bury St. Edmunds Suffolk IP33 1JQ England to Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 25 September 2015 | |
24 Sep 2015 | AP03 | Appointment of Ms Casey-Lee Yendle as a secretary on 12 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from The Red Lodge Public House 70 Turnpike Road Bury St Edmunds Suffolk IP28 8LB to Station Steakhouse and Bar Out Northgate Bury St. Edmunds Suffolk IP33 1JQ on 24 September 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Andrew George Long as a secretary on 9 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Andrew George Long as a director on 9 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 20 August 2015
Statement of capital on 2015-09-07
|
|
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
06 Feb 2014 | AP03 | Appointment of Mr Andrew George Long as a secretary | |
06 Feb 2014 | AP01 | Appointment of Mr Andrew George Long as a director | |
09 Sep 2013 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
09 Sep 2013 | AD01 | Registered office address changed from 61 Ely Road Ely Road Littleport Ely Cambridgeshire CB6 1HJ England on 9 September 2013 | |
09 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 20 August 2013
|