Advanced company searchLink opens in new window

YEGO PLATFORM LTD

Company number 10702381

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
19 Jun 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
19 Jun 2020 TM01 Termination of appointment of Aloys Manzi as a director on 19 June 2020
19 Jun 2020 AP01 Appointment of Mrs Esperance Manzi as a director on 19 June 2020
06 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 31 July 2020
23 May 2019 AA Accounts for a dormant company made up to 31 March 2018
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-22
19 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-16
16 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
16 Mar 2019 PSC04 Change of details for Mrs Esperance Nishimwe Manzi as a person with significant control on 16 March 2019
16 Mar 2019 PSC07 Cessation of Esperance Nishimwe Manzi as a person with significant control on 16 March 2019
16 Mar 2019 AD01 Registered office address changed from 17 Robertson Street Hastings TN34 1HL United Kingdom to 10 Robertson Street Hastings TN34 1HL on 16 March 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1
07 Apr 2017 TM01 Termination of appointment of Esperance Nishimwe Manzi as a director on 7 April 2017
07 Apr 2017 AP01 Appointment of Mr Aloys Manzi as a director on 7 April 2017
31 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-31
  • GBP 1