Advanced company searchLink opens in new window

YELLOW BRICK AG-TECH INNOVATIONS LIMITED

Company number 10157849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-12
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
  • GBP 200
13 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
07 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
30 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-30
  • GBP 50