Advanced company searchLink opens in new window

YELLOW FOX CONTRACTS LTD

Company number SC475863

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)
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
  • GBP 1
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