- Company Overview for YAICEY LTD (11084381)
- Filing history for YAICEY LTD (11084381)
- People for YAICEY LTD (11084381)
- More for YAICEY LTD (11084381)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2019 | DS01 | Application to strike the company off the register | |
23 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
19 Jul 2018 | PSC07 | Cessation of Danielle Louise Mccandless as a person with significant control on 20 February 2018 | |
11 Jun 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 5 April 2018 | |
05 Jun 2018 | PSC01 | Notification of Myla Casasola as a person with significant control on 20 February 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Danielle Louise Mccandless as a director on 20 February 2018 | |
20 Apr 2018 | AP01 | Appointment of Ms Myla Casasola as a director on 20 February 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 20 Blue Bell Avenue Manchester M40 9PR United Kingdom to 33a St Woolos Road Newport S Wales NP20 4GN on 8 March 2018 | |
27 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-27
|