- Company Overview for YELLOW BRICK INNOVATIONS LIMITED (11307098)
- Filing history for YELLOW BRICK INNOVATIONS LIMITED (11307098)
- People for YELLOW BRICK INNOVATIONS LIMITED (11307098)
- More for YELLOW BRICK INNOVATIONS LIMITED (11307098)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2023 | DS01 | Application to strike the company off the register | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
16 May 2022 | AP01 | Appointment of Mr Andres Benaim Hammer as a director on 16 May 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Pelican London Tower 203 Blackshaw Road London SW17 0BZ on 28 April 2022 | |
28 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
24 Jan 2022 | PSC01 | Notification of Andres Benaim Hammer as a person with significant control on 24 January 2022 | |
24 Jan 2022 | PSC01 | Notification of Johnathan Kol-Bar as a person with significant control on 12 April 2018 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
11 Jan 2022 | PSC07 | Cessation of Andres Hammer Benaim as a person with significant control on 23 December 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of Andres Hammer Benaim as a director on 23 December 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 May 2020 | AD01 | Registered office address changed from 20 Woodstock Street London W1C 2AN England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 15 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Andres Benaim Hammer on 19 December 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
11 Apr 2019 | AP01 | Appointment of Mr Andres Benaim Hammer as a director on 11 April 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Andres Hammer Benaim as a director on 6 March 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 103 High Street Waltham Cross EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019 | |
05 Sep 2018 | CH01 | Director's details changed for Mrs Myriam Kol-Bar on 5 September 2018 |