- Company Overview for YOSSO LTD (12318488)
- Filing history for YOSSO LTD (12318488)
- People for YOSSO LTD (12318488)
- More for YOSSO LTD (12318488)
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
Statement of capital on 2019-11-18
|