Advanced company searchLink opens in new window

YELLOW BRICK INNOVATIONS LIMITED

Company number 11307098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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