- Company Overview for YELLOW FOX CONTRACTS LTD (SC475863)
- Filing history for YELLOW FOX CONTRACTS LTD (SC475863)
- People for YELLOW FOX CONTRACTS LTD (SC475863)
- More for YELLOW FOX CONTRACTS LTD (SC475863)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | TM01 | Termination of appointment of Sivaramakrishnan Ganesan as a director on 19 October 2020 | |
19 Oct 2020 | PSC07 | Cessation of Sivaramakrishnan Ganesan as a person with significant control on 19 October 2020 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
14 Sep 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
13 Sep 2018 | PSC01 | Notification of Sivaramakrishnan Ganesan as a person with significant control on 6 December 2017 | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | AP01 | Appointment of Mr Sivaramakrishnan Ganesan as a director on 6 December 2017 | |
06 Dec 2017 | PSC07 | Cessation of Naveen Duraisamy as a person with significant control on 6 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Naveen Duraisamy as a director on 6 December 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mr Naveen Duraisamy on 21 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
03 Mar 2016 | CH01 | Director's details changed for Mr Naveen Duraisamy on 3 March 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 |