- Company Overview for YOC MOBILE ADVERTISING LIMITED (05507137)
- Filing history for YOC MOBILE ADVERTISING LIMITED (05507137)
- People for YOC MOBILE ADVERTISING LIMITED (05507137)
- More for YOC MOBILE ADVERTISING LIMITED (05507137)
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
|
|
24 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
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
|
|
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
|
|
04 Apr 2013 | TM01 | Termination of appointment of Joachim Bonin as a director |