- Company Overview for YIELDZILLA LIMITED (10026518)
- Filing history for YIELDZILLA LIMITED (10026518)
- People for YIELDZILLA LIMITED (10026518)
- More for YIELDZILLA LIMITED (10026518)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 78 York Street London W1H 1DP on 26 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Peter John Murray as a director on 26 November 2019 | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
10 Aug 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
13 Apr 2019 | CH01 | Director's details changed for Mr Olakunle Akinsola Fadeyi on 13 April 2019 | |
13 Apr 2019 | AD01 | Registered office address changed from 71 Sylvia Avenue Pinner HA5 4QN England to 20-22 Wenlock Road London N1 7GU on 13 April 2019 | |
23 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
27 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
21 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Olakunle Akinsola Fadeyi on 7 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 71 Sylvia Avenue Pinner HA5 4QN on 7 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|