- Company Overview for YIDMARK LTD (11821874)
- Filing history for YIDMARK LTD (11821874)
- People for YIDMARK LTD (11821874)
- More for YIDMARK LTD (11821874)
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) |
---|---|---|---|
21 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
18 Sep 2024 | CH01 | Director's details changed for Mr Jacob Roitman on 14 June 2024 | |
18 Sep 2024 | PSC04 | Change of details for Mr Jacob Roitman as a person with significant control on 14 June 2024 | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
24 Aug 2023 | CH01 | Director's details changed for Mr Jacob Roitman on 14 June 2023 | |
24 Aug 2023 | PSC04 | Change of details for Mr Jacob Roitman as a person with significant control on 14 June 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
05 Jul 2022 | AD01 | Registered office address changed from 65 st Andrews Mews London N16 5HR United Kingdom to 67 Lealand Road London N15 6JT on 5 July 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Aug 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
06 Jul 2020 | PSC04 | Change of details for Mr Jacob Roitman as a person with significant control on 14 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Leibish Rubinfeld as a director on 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
14 Jun 2019 | PSC07 | Cessation of Leibish Rubinfeld as a person with significant control on 14 June 2019 | |
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|