- Company Overview for YADA EVENTS TECHNOLOGY LIMITED (09823238)
- Filing history for YADA EVENTS TECHNOLOGY LIMITED (09823238)
- People for YADA EVENTS TECHNOLOGY LIMITED (09823238)
- More for YADA EVENTS TECHNOLOGY LIMITED (09823238)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2024 | DS01 | Application to strike the company off the register | |
28 Feb 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Old Forge Village Road Denham UB9 5BE on 28 February 2024 | |
01 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Mar 2023 | TM01 | Termination of appointment of Wei Peng as a director on 8 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
05 Dec 2022 | TM01 | Termination of appointment of Mehram Sumray-Roots as a director on 1 April 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Anthony John Sanders as a director on 1 July 2022 | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 May 2022 | TM01 | Termination of appointment of Bernadette Mary Harwood as a director on 12 May 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
01 Dec 2021 | TM01 | Termination of appointment of Graeme Barratt as a director on 30 November 2021 | |
02 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
25 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Feb 2020 | AP01 | Appointment of Mr Anthony John Sanders as a director on 18 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Graeme Barratt as a director on 18 February 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
02 Jan 2020 | PSC02 | Notification of Expede It Solutions Limited as a person with significant control on 31 December 2019 | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Mar 2019 | TM01 | Termination of appointment of Hui He as a director on 14 March 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
08 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |