- Company Overview for YIMBY LIMITED (09278375)
- Filing history for YIMBY LIMITED (09278375)
- People for YIMBY LIMITED (09278375)
- More for YIMBY LIMITED (09278375)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2018 | DS01 | Application to strike the company off the register | |
28 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
13 Oct 2017 | TM01 | Termination of appointment of Zarine Kharas as a director on 2 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Anne Marie Paule Monique Huby as a director on 2 October 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Zarine Kharas as a secretary on 2 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Anthony William Boor as a director on 2 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Jon Walter Olson as a director on 2 October 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
12 Aug 2016 | AAMD | Amended accounts for a dormant company made up to 31 December 2015 | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
23 Jun 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
23 Jun 2015 | AD03 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU | |
23 Jun 2015 | AD02 | Register inspection address has been changed to 55 Baker Street London W1U 7EU | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|