- Company Overview for YONDA SPORTS LIMITED (08839463)
- Filing history for YONDA SPORTS LIMITED (08839463)
- People for YONDA SPORTS LIMITED (08839463)
- More for YONDA SPORTS LIMITED (08839463)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2023 | DS01 | Application to strike the company off the register | |
20 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Angus John Greenwood on 16 October 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mr Angus John Greenwood as a person with significant control on 16 October 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of Mark John Buckingham as a director on 26 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | AP01 | Appointment of Mr Mark John Buckingham as a director on 7 April 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
20 Dec 2016 | AD01 | Registered office address changed from 5 the Spire Leeds Road Halifax West Yorkshire HX3 8NU to Gemini House 1 Roydlands Terrace Hipperholme Halifax West Yorkshire HX3 8NG on 20 December 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |