- Company Overview for YONA DEVELOPMENTS LIMITED (11144120)
- Filing history for YONA DEVELOPMENTS LIMITED (11144120)
- People for YONA DEVELOPMENTS LIMITED (11144120)
- Charges for YONA DEVELOPMENTS LIMITED (11144120)
- Insolvency for YONA DEVELOPMENTS LIMITED (11144120)
- More for YONA DEVELOPMENTS LIMITED (11144120)
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) |
---|---|---|---|
14 Jan 2025 | AM23 | Notice of move from Administration to Dissolution | |
09 Aug 2024 | AM10 | Administrator's progress report | |
08 Feb 2024 | AM10 | Administrator's progress report | |
19 Aug 2023 | AM10 | Administrator's progress report | |
18 Feb 2023 | AM10 | Administrator's progress report | |
29 Dec 2022 | AM19 | Notice of extension of period of Administration | |
17 Aug 2022 | AM10 | Administrator's progress report | |
10 Jun 2022 | COM1 | Establishment of creditors or liquidation committee | |
28 Mar 2022 | AM06 | Notice of deemed approval of proposals | |
10 Mar 2022 | AM03 | Statement of administrator's proposal | |
18 Jan 2022 | AD01 | Registered office address changed from 6th Floor Stockbridge Newcastle upon Tyne NE1 2HJ United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 18 January 2022 | |
18 Jan 2022 | AM01 | Appointment of an administrator | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | TM01 | Termination of appointment of Gavin Fraser as a director on 31 December 2020 | |
28 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
28 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
28 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
28 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
01 Apr 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
12 Feb 2020 | PSC07 | Cessation of High Street Commercial Finance Limited as a person with significant control on 1 March 2019 | |
12 Feb 2020 | PSC02 | Notification of High Street Residential Uk Limited as a person with significant control on 1 March 2019 | |
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | MR01 | Registration of charge 111441200003, created on 29 August 2019 |