- Company Overview for YOLNEY OPTIMUM LTD (09317547)
- Filing history for YOLNEY OPTIMUM LTD (09317547)
- People for YOLNEY OPTIMUM LTD (09317547)
- More for YOLNEY OPTIMUM LTD (09317547)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2022 | DS01 | Application to strike the company off the register | |
06 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 25 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 November 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Jun 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 18 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 18 May 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Flat 14 62 Inwood Avenue Hounslow TW3 1AG United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 June 2022 | |
01 Jun 2022 | PSC07 | Cessation of Vijay Krothapally as a person with significant control on 18 May 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Vijay Krothapally as a director on 18 May 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
24 Dec 2020 | AD01 | Registered office address changed from 46 Burnham Gardens Hounslow TW4 6LR United Kingdom to Flat 14 62 Inwood Avenue Hounslow TW3 1AG on 24 December 2020 | |
24 Dec 2020 | PSC01 | Notification of Vijay Krothapally as a person with significant control on 4 December 2020 | |
24 Dec 2020 | PSC07 | Cessation of Lawrence Almeida as a person with significant control on 4 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Lawrence Almeida as a director on 4 December 2020 | |
24 Dec 2020 | AP01 | Appointment of Mr Vijay Krothapally as a director on 4 December 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 34 Zealand Avenue West Drayton UB7 0BW United Kingdom to 46 Burnham Gardens Hounslow TW4 6LR on 28 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Salifu Fernandes as a person with significant control on 11 September 2020 |