- Company Overview for FOREST YURTS TRADING COMPANY LTD (08821982)
- Filing history for FOREST YURTS TRADING COMPANY LTD (08821982)
- People for FOREST YURTS TRADING COMPANY LTD (08821982)
- More for FOREST YURTS TRADING COMPANY LTD (08821982)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2019 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | AD01 | Registered office address changed from Coronation House Queen Street Lymington SO41 9NH England to 22 Fawcett Road New Milton Hants BH25 6SU on 16 September 2019 | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | AD01 | Registered office address changed from Headmasters Halls the Square Pennington Lymington Hampshire SO14 8GN to Coronation House Queen Street Lymington SO41 9NH on 8 September 2016 | |
05 Sep 2016 | CH04 | Secretary's details changed for Incorporated Company Secretaries Limited on 25 July 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
30 Jun 2014 | CH04 | Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL United Kingdom on 30 June 2014 | |
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 14 January 2014
|
|
15 Jan 2014 | CERTNM |
Company name changed buy a yurt LIMITED\certificate issued on 15/01/14
|
|
02 Jan 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
23 Dec 2013 | AP04 | Appointment of Incorporated Company Secretaries Limited as a secretary | |
23 Dec 2013 | AP01 | Appointment of Mr Andre Marc Le Tissier as a director | |
23 Dec 2013 | AP01 | Appointment of Mr Graham Mark Russell as a director | |
19 Dec 2013 | NEWINC | Incorporation |