Advanced company searchLink opens in new window

YENKRO LTD

Company number SC476235

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
19 Oct 2017 TM01 Termination of appointment of Alison Firth as a director on 10 October 2017
19 Oct 2017 PSC07 Cessation of Alison Firth as a person with significant control on 1 October 2017
19 Oct 2017 AD01 Registered office address changed from James Traill House Thurso Enterprise Park Thurso Caithness KW14 7XW to Ortak Ltd Garrison Road Hatston Industrial Estate Kirkwall KW15 1RH on 19 October 2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Aug 2016 TM01 Termination of appointment of John Gerard Barry as a director on 4 August 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1