- Company Overview for YIPPEE YURTS LIMITED (08782923)
- Filing history for YIPPEE YURTS LIMITED (08782923)
- People for YIPPEE YURTS LIMITED (08782923)
- More for YIPPEE YURTS LIMITED (08782923)
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 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2019 | DS01 | Application to strike the company off the register | |
30 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
05 Oct 2018 | CH01 | Director's details changed for Mr Charles Simon Patrick Warner on 5 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Laurence James Wigfield on 5 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Ben Childs on 5 October 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from The Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on 5 October 2018 | |
10 Jan 2018 | PSC04 | Change of details for Mr Laurence James Wigfield as a person with significant control on 8 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Mr Ben Childs on 14 December 2013 | |
20 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-20
|