- Company Overview for YELLOW OFFICE LTD (05530111)
- Filing history for YELLOW OFFICE LTD (05530111)
- People for YELLOW OFFICE LTD (05530111)
- Charges for YELLOW OFFICE LTD (05530111)
- More for YELLOW OFFICE LTD (05530111)
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) |
---|---|---|---|
10 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Oct 2014 | TM01 | Termination of appointment of Christopher Wright as a director on 1 September 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
18 Aug 2014 | AD01 | Registered office address changed from 140 Askew Road London W12 9BX to 5 River Reach Gartons Way London SW11 3SX on 18 August 2014 | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
13 Jun 2012 | CERTNM |
Company name changed cartridge sos LIMITED\certificate issued on 13/06/12
|
|
13 Jun 2012 | CONNOT | Change of name notice | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Oct 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for David Thomas Wright on 5 April 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Daniel James Wright on 5 April 2011 | |
24 Oct 2011 | CH03 | Secretary's details changed for David Thomas Wright on 5 April 2011 | |
29 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
18 Dec 2010 | CH01 | Director's details changed for David Thomas Wright on 1 January 2010 | |
18 Dec 2010 | CH01 | Director's details changed for Daniel James Wright on 1 January 2010 |