- Company Overview for YAY! LEAKS AND BLOCKAGES LIMITED (11545320)
- Filing history for YAY! LEAKS AND BLOCKAGES LIMITED (11545320)
- People for YAY! LEAKS AND BLOCKAGES LIMITED (11545320)
- Insolvency for YAY! LEAKS AND BLOCKAGES LIMITED (11545320)
- More for YAY! LEAKS AND BLOCKAGES LIMITED (11545320)
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
|
|
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
|
|
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
Statement of capital on 2018-08-31
|