Advanced company searchLink opens in new window

YELLOW HOUSE SALES LIMITED

Company number 09464923

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Jun 2019 AD01 Registered office address changed from C/O Universal Accountancy Ltd Unit 2D, 2nd Floor 477-479 Whippendell Road Watford WD18 7PU United Kingdom to C/O Universal Accountancy Ltd Park House, 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH on 19 June 2019
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 TM01 Termination of appointment of Omar Farukh Haque as a director on 22 September 2017
04 Aug 2017 AD01 Registered office address changed from 24 Batten House Worsopp Drive SW4 9QS United Kingdom to C/O Universal Accountancy Ltd Unit 2D, 2nd Floor 477-479 Whippendell Road Watford WD18 7PU on 4 August 2017
30 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
04 Jan 2017 AP01 Appointment of Mr Omar Farukh Haque as a director on 4 January 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 TM01 Termination of appointment of Sammy Dankwah as a director on 24 November 2016
30 Aug 2016 AP01 Appointment of Mr Sammy Dankwah as a director on 24 August 2016
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 24 Batten House Worsopp Drive SW4 9QS on 21 March 2016
18 Mar 2016 CH01 Director's details changed for Ayo Gordon on 18 March 2016
02 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-02
  • GBP 1