Advanced company searchLink opens in new window

YOC MOBILE ADVERTISING LIMITED

Company number 05507137

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
06 Jan 2020 AD01 Registered office address changed from Wework (Chancery Lane) 14 Gray's Inn Road London WC1X 8HN United Kingdom to The Carriage House Mill Street Maidstone Kent ME15 6YE on 6 January 2020
19 Jul 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
23 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
26 Apr 2018 AA Full accounts made up to 31 December 2017
20 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
10 Jul 2017 AA Full accounts made up to 31 December 2016
23 Aug 2016 AD01 Registered office address changed from 17-21 Old Street, Morelands Buildings 3rd Floor, Block D London EC1V 9HL to Wework (Chancery Lane) 14 Gray's Inn Road London WC1X 8HN on 23 August 2016
10 Aug 2016 AA Full accounts made up to 31 December 2015
20 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 331,000
24 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
21 May 2015 TM01 Termination of appointment of Gary Danks as a director on 12 May 2015
21 May 2015 AP01 Appointment of Dirk-Hilmar Kraus as a director on 12 May 2015
21 May 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 TM01 Termination of appointment of Dirk Freytag as a director on 4 September 2014
04 Sep 2014 AD01 Registered office address changed from 51-57 Holden House Rathbone Place Yoc 2Nd Floor (West) London W1T 1JU to 17-21 Old Street, Morelands Buildings 3Rd Floor, Block D London EC1V 9HL on 4 September 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
03 Oct 2013 AA Full accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
04 Apr 2013 TM01 Termination of appointment of Joachim Bonin as a director