- Company Overview for YELLOW HOUSE SALES LIMITED (09464923)
- Filing history for YELLOW HOUSE SALES LIMITED (09464923)
- People for YELLOW HOUSE SALES LIMITED (09464923)
- More for YELLOW HOUSE SALES LIMITED (09464923)
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
|
|
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
|