- Company Overview for YELLOW HAT BAKING STENCILS LTD (SC435908)
- Filing history for YELLOW HAT BAKING STENCILS LTD (SC435908)
- People for YELLOW HAT BAKING STENCILS LTD (SC435908)
- More for YELLOW HAT BAKING STENCILS LTD (SC435908)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2022 | DS01 | Application to strike the company off the register | |
20 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2022 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
18 Jan 2022 | PSC07 | Cessation of Graeme Robert Scully as a person with significant control on 31 March 2021 | |
18 Jan 2022 | PSC01 | Notification of Julian Philip Mcbride as a person with significant control on 31 March 2021 | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2021 | AD01 | Registered office address changed from Flat 0/1, 9 Naseby Avenue Glasgow G11 7JQ Scotland to 272 Bath Street Glasgow G2 4JR on 22 October 2021 | |
21 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Oct 2021 | AA | Micro company accounts made up to 30 November 2019 | |
21 Oct 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2021 | RT01 | Administrative restoration application | |
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | TM01 | Termination of appointment of Graeme Robert Scully as a director on 19 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
12 Dec 2019 | AD01 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to Flat 0/1, 9 Naseby Avenue Glasgow G11 7JQ on 12 December 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
31 Aug 2017 | AA | Unaudited abridged accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates |