Advanced company searchLink opens in new window

YOMZED CONSULTING LTD

Company number 08354545

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 DS01 Application to strike the company off the register
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 May 2019 CH01 Director's details changed for Mr Abayomi Olawale Adewuyi on 2 May 2019
02 May 2019 PSC04 Change of details for Mr Abayomi Olawale Adewuyi as a person with significant control on 2 May 2019
19 Apr 2019 AD01 Registered office address changed from 119B Gladstone Road Northampton NN5 7EJ England to 41 Hodder Street Northampton NN2 8FW on 19 April 2019
21 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
28 Dec 2017 AD01 Registered office address changed from 6 Semilong Terrace Semilong Road Northampton NN2 6DZ to 119B Gladstone Road Northampton NN5 7EJ on 28 December 2017
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Aug 2015 TM01 Termination of appointment of Gbenga Oke as a director on 9 August 2015
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014