Advanced company searchLink opens in new window

YAY! LEAKS AND BLOCKAGES LIMITED

Company number 11545320

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)
04 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 25 May 2024
04 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 25 May 2023
16 Nov 2022 LIQ10 Removal of liquidator by court order
16 Nov 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 LIQ02 Statement of affairs
08 Jun 2022 AD01 Registered office address changed from 7a Agamemnon Road West Hamptstead London NW6 1EB United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 8 June 2022
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-26
03 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
06 Nov 2020 CS01 Confirmation statement made on 30 August 2020 with updates
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 August 2020
  • GBP 200
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Oct 2019 AP01 Appointment of Mrs Maretta Bridget Madigan as a director on 30 September 2019
08 Oct 2019 TM01 Termination of appointment of Antony Madigan as a director on 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
05 Sep 2019 CH01 Director's details changed for Mr Antony Madigan on 30 August 2019
05 Sep 2019 CH01 Director's details changed for Mr Antony Madigan on 30 August 2019
05 Sep 2019 PSC05 Change of details for Yay! Holdings Ltd as a person with significant control on 30 August 2019
05 Sep 2019 AD01 Registered office address changed from 7 Agamemnon Road West Hampstead London NW6 1EB England to 7a Agamemnon Road West Hamptstead London NW6 1EB on 5 September 2019
13 Feb 2019 AD01 Registered office address changed from 601 80 Scrubs Lane London NW10 6RF United Kingdom to 7 Agamemnon Road West Hampstead London NW6 1EB on 13 February 2019
13 Feb 2019 AP01 Appointment of Mr Antony Madigan as a director on 20 December 2018
13 Feb 2019 TM01 Termination of appointment of James Madigan as a director on 20 December 2018
31 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-31
  • GBP 100