- Company Overview for YABONZA UK LIMITED (09906824)
- Filing history for YABONZA UK LIMITED (09906824)
- People for YABONZA UK LIMITED (09906824)
- More for YABONZA UK LIMITED (09906824)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 8 June 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
13 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
11 May 2018 | PSC02 | Notification of Yabonza Group Pty Ltd as a person with significant control on 31 December 2017 | |
11 May 2018 | PSC07 | Cessation of Ukanza Group Limited as a person with significant control on 31 December 2017 | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | TM01 | Termination of appointment of Paul Michael Trowell as a director on 4 November 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Michael Johnathan Lee as a director on 6 October 2017 | |
08 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
30 Mar 2017 | TM01 | Termination of appointment of Ross Ian Millen as a director on 23 March 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Mark David Trowell as a director on 10 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
08 Nov 2016 | AP01 | Appointment of Ms Heidi Guenther as a director on 17 August 2016 | |
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|