- Company Overview for YENKRO LTD (SC476235)
- Filing history for YENKRO LTD (SC476235)
- People for YENKRO LTD (SC476235)
- More for YENKRO LTD (SC476235)
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
|
|
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
|