- Company Overview for YIELD HOLDINGS LIMITED (10862980)
- Filing history for YIELD HOLDINGS LIMITED (10862980)
- People for YIELD HOLDINGS LIMITED (10862980)
- More for YIELD HOLDINGS LIMITED (10862980)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | AD01 | Registered office address changed from Yield House Pickerings Road Halebank Widnes WA8 8XW England to 64 Mill Lane West Derby Liverpool L12 7JB on 5 October 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
28 Jun 2019 | AD01 | Registered office address changed from Edward House North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool L33 7UY United Kingdom to Yield House Pickerings Road Halebank Widnes WA8 8XW on 28 June 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 30 September 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
12 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-12
|