Advanced company searchLink opens in new window

YELLOWSTONE MARKETING LTD

Company number 10338359

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2023 DS01 Application to strike the company off the register
26 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
31 Jan 2023 PSC01 Notification of Gino Sambuco as a person with significant control on 31 January 2023
31 Jan 2023 AP01 Appointment of Mr Gino Sambuco as a director on 31 January 2023
31 Jan 2023 PSC07 Cessation of Gary Oakley as a person with significant control on 31 January 2023
31 Jan 2023 TM01 Termination of appointment of Gary Oakley as a director on 31 January 2023
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
30 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
29 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
10 Feb 2020 PSC07 Cessation of Chloe Rhiannon Sambuco as a person with significant control on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Chloe Rhiannon Sambuco as a director on 10 February 2020
15 Jan 2020 PSC01 Notification of Gary Oakley as a person with significant control on 15 January 2020
15 Jan 2020 AP01 Appointment of Mr Gary Oakley as a director on 15 January 2020
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
09 Jul 2019 AD01 Registered office address changed from Ground Floor, Building 1000 Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3EZ United Kingdom to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 9 July 2019
21 May 2019 AA Total exemption full accounts made up to 31 August 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
17 May 2018 AA Total exemption full accounts made up to 31 August 2017