Advanced company searchLink opens in new window

YAYYAY ESTATES LIMITED

Company number 08741673

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
06 Dec 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Feb 2018 AD01 Registered office address changed from Westbury House 15 Bury Street Guildford Surrey GU2 4AW England to New House Bedford Road Guildford GU1 4SJ on 12 February 2018
16 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
06 Mar 2017 AD01 Registered office address changed from Portsmouth House Portsmouth Road Guildford Surrey GU2 4BL to Westbury House 15 Bury Street Guildford Surrey GU2 4AW on 6 March 2017
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
01 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
10 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
29 Sep 2014 AP01 Appointment of Mr Matthew Stephen Mansell as a director on 29 September 2014
29 Sep 2014 TM01 Termination of appointment of Shaun Kenneth Hopwood as a director on 29 September 2014
29 Sep 2014 AD01 Registered office address changed from Bisley Pavilion Queens Road Brookwood Woking Surrey GU24 0NY to Portsmouth House Portsmouth Road Guildford Surrey GU2 4BL on 29 September 2014
17 Jul 2014 AD01 Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to Bisley Pavilion Queens Road Brookwood Woking Surrey GU24 0NY on 17 July 2014
17 Jul 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 2