- Company Overview for YELLOW BRAND PROTECTION LIMITED (09234733)
- Filing history for YELLOW BRAND PROTECTION LIMITED (09234733)
- People for YELLOW BRAND PROTECTION LIMITED (09234733)
- Registers for YELLOW BRAND PROTECTION LIMITED (09234733)
- More for YELLOW BRAND PROTECTION LIMITED (09234733)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
09 Jun 2020 | PSC04 | Change of details for Geoffrey S Rehnert as a person with significant control on 29 November 2019 | |
02 Mar 2020 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 February 2020 | |
28 Feb 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
28 Feb 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
28 Feb 2020 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 38 Lombard Street London EC3V 9BS on 28 February 2020 | |
29 Oct 2019 | AD01 | Registered office address changed from 10 Station Road Henley on Thames Oxfordshire RG9 1AY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Mar 2019 | PSC01 | Notification of Geoffrey Rehnert as a person with significant control on 14 November 2018 | |
15 Mar 2019 | PSC07 | Cessation of Johan Vilhelm Schottenius as a person with significant control on 14 November 2018 | |
15 Mar 2019 | PSC01 | Notification of Marc Wolpow as a person with significant control on 14 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Klas Michael Karlsson as a director on 9 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Daniel Thomas Bennett as a director on 9 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Satoru Johan Ogawa as a director on 9 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Tobias Rudolf Hartmann as a director on 9 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|