- Company Overview for YAPPERO LIMITED (11652909)
- Filing history for YAPPERO LIMITED (11652909)
- People for YAPPERO LIMITED (11652909)
- Insolvency for YAPPERO LIMITED (11652909)
- More for YAPPERO LIMITED (11652909)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2023 | |
27 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2022 | |
01 Sep 2021 | AD01 | Registered office address changed from PO Box 4385 11652909: Companies House Default Address Cardiff CF14 8LH to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester CO3 3AD on 1 September 2021 | |
31 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | LIQ02 | Statement of affairs | |
30 Jul 2021 | TM01 | Termination of appointment of Michael Paul Dollimore as a director on 19 January 2021 | |
21 Jun 2021 | RP05 | Registered office address changed to PO Box 4385, 11652909: Companies House Default Address, Cardiff, CF14 8LH on 21 June 2021 | |
25 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2021 | DS01 | Application to strike the company off the register | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
24 Dec 2019 | PSC04 | Change of details for Mr Steven Brian Hill as a person with significant control on 30 October 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Michael Paul Dollimore on 30 October 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Steven Brian Hill on 20 December 2019 | |
20 Dec 2019 | PSC04 | Change of details for Mr Steven Brian Hill as a person with significant control on 10 December 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Michael Paul Dollimore on 30 October 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Steven Brian Hill on 10 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 44 Church Street Boking Braintree Essex CM7 5JY England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Michael Paul Dollimore on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Steven Brian Hill on 10 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from 44 Church Street Bocking Braintree CM7 5JY England to 44 Church Street Boking Braintree Essex CM7 5JY on 10 December 2019 |