Advanced company searchLink opens in new window

YENDLE ENTERPRISES LIMITED

Company number 08658358

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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 2