- Company Overview for YELLOW BRICK AG-TECH INNOVATIONS LIMITED (10157849)
- Filing history for YELLOW BRICK AG-TECH INNOVATIONS LIMITED (10157849)
- People for YELLOW BRICK AG-TECH INNOVATIONS LIMITED (10157849)
- More for YELLOW BRICK AG-TECH INNOVATIONS LIMITED (10157849)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2020 | AD01 | Registered office address changed from 20 Woodstock Street London W1C 2AN England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 15 May 2020 | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2020 | DS01 | Application to strike the company off the register | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
06 Mar 2019 | TM01 | Termination of appointment of Andres Hammer Benaim as a director on 6 March 2019 | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019 | |
05 Sep 2018 | CH01 | Director's details changed for Mrs Myriam Kol-Bar on 5 September 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Johnathan Kol-Bar on 4 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
14 Jun 2018 | PSC02 | Notification of Yellow Brick Innovations Limited as a person with significant control on 6 June 2018 | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | CH01 | Director's details changed for Mrs Myriam Kol-Bar on 6 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Myriam Kol-Bar as a person with significant control on 6 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Johnathan Kol-Bar as a person with significant control on 5 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Andres Hammer Benaim as a director on 5 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Mary Radnor as a director on 5 June 2018 | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
02 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
13 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-30
|