- Company Overview for YUGOPRO MANAGEMENT LTD (09812014)
- Filing history for YUGOPRO MANAGEMENT LTD (09812014)
- People for YUGOPRO MANAGEMENT LTD (09812014)
- More for YUGOPRO MANAGEMENT LTD (09812014)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | AA | Micro company accounts made up to 30 October 2022 | |
12 Oct 2022 | AA | Micro company accounts made up to 30 October 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
14 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Feb 2021 | CH01 | Director's details changed for Mr Bradley Kenneth Nixon on 5 February 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr Bradley Kenneth Nixon as a person with significant control on 5 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from 2 Furze Vale St. Austell PL25 4GB England to Portland House Belmont Business Park Durham DH1 1TW on 5 February 2021 | |
03 Feb 2021 | PSC01 | Notification of Bradley Nixon as a person with significant control on 3 February 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Bradley Kenneth Nixon as a director on 3 February 2021 | |
03 Feb 2021 | PSC07 | Cessation of Gareth Hardy as a person with significant control on 3 February 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Gareth Hardy as a director on 3 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 7 the Crescent West Rainton Houghton Le Spring DH4 6SB England to 2 Furze Vale St. Austell PL25 4GB on 3 February 2021 | |
14 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
18 Jun 2019 | AD01 | Registered office address changed from 29 Wordsworth Gardens Dipton Stanley DH9 9LG England to 7 the Crescent West Rainton Houghton Le Spring DH4 6SB on 18 June 2019 | |
18 Jun 2019 | AP01 | Appointment of Mr Gareth Hardy as a director on 18 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Angela Jane Shannon as a director on 18 June 2019 |