- Company Overview for YELLOW CANARY SOLUTIONS LTD (10975730)
- Filing history for YELLOW CANARY SOLUTIONS LTD (10975730)
- People for YELLOW CANARY SOLUTIONS LTD (10975730)
- Insolvency for YELLOW CANARY SOLUTIONS LTD (10975730)
- More for YELLOW CANARY SOLUTIONS LTD (10975730)
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) |
---|---|---|---|
25 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2022 | AD01 | Registered office address changed from 127 High Street Gorleston Great Yarmouth NR31 6RE England to 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 8 June 2022 | |
06 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
26 May 2022 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | LIQ02 | Statement of affairs | |
16 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
24 Jan 2020 | AD01 | Registered office address changed from 16 Tillett Close Ormesby Great Yarmouth NR29 3PW England to 127 High Street Gorleston Great Yarmouth NR31 6RE on 24 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 15 Constable Drive Bradwell Great Yarmouth NR31 9RA England to 16 Tillett Close Ormesby Great Yarmouth NR29 3PW on 8 January 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
10 Sep 2019 | AD01 | Registered office address changed from 127 High Street Gorleston Great Yarmouth NR31 6RE England to 15 Constable Drive Bradwell Great Yarmouth NR31 9RA on 10 September 2019 | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from C/O the Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 127 High Street Gorleston Great Yarmouth NR31 6RE on 25 February 2019 | |
26 Dec 2018 | CS01 | Confirmation statement made on 26 December 2018 with updates | |
26 Dec 2018 | PSC07 | Cessation of O.F.F. Shire Management Ltd as a person with significant control on 1 December 2018 | |
12 Dec 2018 | PSC01 | Notification of Andrew Floyd as a person with significant control on 1 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Thomas Noakes as a director on 1 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Andrew Floyd as a director on 1 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
21 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-21
|