- Company Overview for YURTLE LTD (11172590)
- Filing history for YURTLE LTD (11172590)
- People for YURTLE LTD (11172590)
- More for YURTLE LTD (11172590)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2019 | DS01 | Application to strike the company off the register | |
24 Mar 2019 | TM01 | Termination of appointment of Edward Plumb as a director on 20 March 2019 | |
24 Mar 2019 | PSC07 | Cessation of Edward Plumb as a person with significant control on 20 March 2019 | |
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
05 Mar 2019 | AD01 | Registered office address changed from May Cottage Halstead Road Colchester CO6 3PP United Kingdom to Flat 7, 4 Singer Mews Clapham Road London SW4 6AX on 5 March 2019 | |
05 Mar 2019 | PSC01 | Notification of Edward Plumb as a person with significant control on 5 March 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Edward Plumb as a director on 5 March 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
02 Feb 2019 | PSC07 | Cessation of Edward Fraser French as a person with significant control on 26 September 2018 | |
23 Sep 2018 | TM01 | Termination of appointment of Edward Fraser French as a director on 1 February 2018 | |
26 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-26
|