Advanced company searchLink opens in new window

YELLO CREATIVE LTD

Company number 08504445

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
07 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
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
  • GBP 100
13 Feb 2015 CERTNM Company name changed zeven design LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
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
  • GBP 100