- Company Overview for YALDI DESIGN & DEVELOPMENT LTD (SC497700)
- Filing history for YALDI DESIGN & DEVELOPMENT LTD (SC497700)
- People for YALDI DESIGN & DEVELOPMENT LTD (SC497700)
- More for YALDI DESIGN & DEVELOPMENT LTD (SC497700)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2016 | DS01 | Application to strike the company off the register | |
12 Nov 2016 | TM01 | Termination of appointment of Johnpaul Mcmahon as a director on 12 November 2016 | |
12 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
10 Nov 2016 | CH01 | Director's details changed | |
09 Nov 2016 | AP01 | Appointment of Mr Francis William Sweeney as a director on 9 November 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Francis William Sweeney as a director on 26 February 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr Johnpaul Mcmahon as a director on 28 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
15 Feb 2016 | CH01 | Director's details changed for Mr Francis William Sweeney on 11 February 2016 | |
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
12 Mar 2015 | TM01 | Termination of appointment of a director | |
12 Mar 2015 | AD01 | Registered office address changed from 15 Talsman Road Foxbar Paisley Renfrewshire PA2 0BY Scotland to 30 Harelaw Crescent Glenburn Paisley Renfrewshire PA2 8NQ on 12 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Shaun Phillips as a director on 12 March 2015 | |
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|