Advanced company searchLink opens in new window

YOSSO LTD

Company number 12318488

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 20 June 2020 with updates
19 Jan 2021 TM01 Termination of appointment of Mohammed Ali Hussain as a director on 1 January 2021
19 Jan 2021 PSC01 Notification of Joshua Mathew Scott as a person with significant control on 1 January 2021
19 Jan 2021 PSC07 Cessation of Mohammed Ali Hussain as a person with significant control on 1 January 2021
19 Jan 2021 AP01 Appointment of Mr Joshua Mathew Scott as a director on 1 January 2021
19 Jan 2021 AD01 Registered office address changed from Sycamore Cottage Northop Road Flint Mountain Flint CH6 5QG England to Sycamore Cottage Northop Road Flint Mountain Flint CH6 5QG on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from International House Constance Street London E16 2DQ England to Sycamore Cottage Northop Road Flint Mountain Flint CH6 5QG on 19 January 2021
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
12 Jun 2020 PSC04 Change of details for Mr Mohammad Ali Hussain as a person with significant control on 20 May 2020
12 Jun 2020 CH01 Director's details changed for Mr Mohammad Ali Hussain on 30 May 2020
20 May 2020 PSC07 Cessation of Jay Chandler Howell Magson as a person with significant control on 20 May 2020
20 May 2020 PSC01 Notification of Mohammad Ali Hussain as a person with significant control on 20 May 2020
20 May 2020 AD01 Registered office address changed from 235 Torquay Road Paignton TQ3 2HW England to International House Constance Street London E16 2DQ on 20 May 2020
20 May 2020 PSC07 Cessation of Louis Steven Phillips as a person with significant control on 20 May 2020
20 May 2020 TM01 Termination of appointment of Louis Steven Phillips as a director on 20 May 2020
20 May 2020 AP01 Appointment of Mr Mohammad Ali Hussain as a director on 20 May 2020
20 May 2020 DS02 Withdraw the company strike off application
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2020 DS01 Application to strike the company off the register
20 Apr 2020 TM01 Termination of appointment of Jay Chandler Howell Magson as a director on 10 April 2020
31 Mar 2020 AD01 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ United Kingdom to 235 Torquay Road Paignton TQ3 2HW on 31 March 2020
18 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-18
  • GBP 2