Advanced company searchLink opens in new window

YALDI DESIGN & DEVELOPMENT LTD

Company number SC497700

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)
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-12
  • GBP 2