- Company Overview for YOO UK LTD (04299076)
- Filing history for YOO UK LTD (04299076)
- People for YOO UK LTD (04299076)
- Charges for YOO UK LTD (04299076)
- Registers for YOO UK LTD (04299076)
- More for YOO UK LTD (04299076)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Sep 2021 | DS01 | Application to strike the company off the register | |
29 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | AD02 | Register inspection address has been changed from C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
10 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
12 Apr 2019 | AD01 | Registered office address changed from 40 Niagara Street Stockport SK2 6EE England to Crescent House the Crescent New Mills High Peak Derbyshire SK22 3DB on 12 April 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from Atb House, 40 Niagara Street Heaviley Stockport Cheshire SK2 6EE to 40 Niagara Street Stockport SK2 6EE on 3 January 2017 | |
26 Oct 2016 | AD03 | Register(s) moved to registered inspection location C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE | |
25 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
25 Oct 2016 | AD02 | Register inspection address has been changed to C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|