Advanced company searchLink opens in new window

YONDA SPORTS LIMITED

Company number 08839463

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
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
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015