- Company Overview for Y3T APPAREL LTD (09734317)
- Filing history for Y3T APPAREL LTD (09734317)
- People for Y3T APPAREL LTD (09734317)
- More for Y3T APPAREL LTD (09734317)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2018 | DS01 | Application to strike the company off the register | |
16 May 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 May 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 April 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Neil Hill on 4 February 2017 | |
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | AD01 | Registered office address changed from C/O Neil Hill Flat 12 the Cobourg Upper Frog Street Tenby Pembrokeshire SA70 7JD Wales to 74 High Street Fishguard SA65 9AU on 20 March 2017 | |
25 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
04 Jul 2016 | AD01 | Registered office address changed from 74 High Street Fishguard Dyfed SA65 9AU Wales to C/O Neil Hill Flat 12 the Cobourg Upper Frog Street Tenby Pembrokeshire SA70 7JD on 4 July 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Adam Gethin as a director on 9 June 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Sophie Iceton as a secretary on 20 June 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Neil Hill on 19 April 2016 | |
16 May 2016 | CH03 | Secretary's details changed for Miss Sophie Iceton on 19 April 2016 | |
16 May 2016 | AD01 | Registered office address changed from 2 Dingle Lane Crundale Haverfordwest Pembrokeshire SA62 4DJ Wales to 74 High Street Fishguard Dyfed SA65 9AU on 16 May 2016 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Neil Hill Hill on 15 August 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Neil Hill as a director on 15 August 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Neil Hill Hill as a director on 15 August 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 9 Mapledown Close Southwater Horsham West Sussex RH13 9UL England to 2 Dingle Lane Crundale Haverfordwest Pembrokeshire SA62 4DJ on 18 August 2015 | |
15 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-15
|