- Company Overview for YOMZED CONSULTING LTD (08354545)
- Filing history for YOMZED CONSULTING LTD (08354545)
- People for YOMZED CONSULTING LTD (08354545)
- More for YOMZED CONSULTING LTD (08354545)
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
|
|
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
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |