- Company Overview for YELLO CREATIVE LTD (08504445)
- Filing history for YELLO CREATIVE LTD (08504445)
- People for YELLO CREATIVE LTD (08504445)
- More for YELLO CREATIVE LTD (08504445)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2018 | TM01 | Termination of appointment of Eve Elizabeth Leigh Grimshaw as a director on 2 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Joshua Cook as a director on 15 November 2017 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
20 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
11 Sep 2017 | AD01 | Registered office address changed from 34 Brindley Road Manchester M16 9HQ England to Unit 13 Empress Business Centre, Chester Road Manchester M16 9EB on 11 September 2017 | |
08 Sep 2017 | AA | Micro company accounts made up to 30 April 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
19 Jul 2017 | TM01 | Termination of appointment of Faye Martin as a director on 16 June 2017 | |
10 Nov 2016 | TM01 | Termination of appointment of Charles David Cook as a director on 25 October 2016 | |
10 Nov 2016 | AP01 | Appointment of Miss Faye Martin as a director on 28 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 26 Brindley Road Manchester M16 9HQ to 34 Brindley Road Manchester M16 9HQ on 26 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Miss Eve Elizabeth Leigh Grimshaw as a director on 25 October 2016 | |
18 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of a director | |
22 May 2015 | TM01 | Termination of appointment of Hyrum Cook as a director on 1 January 2015 | |
22 May 2015 | TM02 | Termination of appointment of Hyrum Cook as a secretary on 1 January 2015 | |
08 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
13 Feb 2015 | CERTNM |
Company name changed zeven design LIMITED\certificate issued on 13/02/15
|
|
12 Feb 2015 | AD01 | Registered office address changed from C/O Go Greena Ltd 4 Brindley Road Manchester M16 9HQ to 26 Brindley Road Manchester M16 9HQ on 12 February 2015 | |
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|