Advanced company searchLink opens in new window

YARNTON QUALIFIED LTD

Company number 09708593

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
12 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
12 Mar 2018 AD01 Registered office address changed from 11 Uhura Square Victorian Grove London N16 8EE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018
12 Mar 2018 PSC07 Cessation of Leon Abrahams as a person with significant control on 20 February 2018
12 Mar 2018 TM01 Termination of appointment of Leon Abrahams as a director on 20 February 2018
30 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 September 2017
27 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 5 September 2017
27 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Uhura Square Victorian Grove London N16 8EE on 27 October 2017
27 Oct 2017 PSC01 Notification of Leon Abrahams as a person with significant control on 5 September 2017
27 Oct 2017 AP01 Appointment of Mr Leon Abrahams as a director on 5 September 2017
01 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with updates
01 Sep 2017 PSC07 Cessation of Gordon Watt as a person with significant control on 18 October 2016
01 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
29 Mar 2017 AA Micro company accounts made up to 31 July 2016
28 Mar 2017 TM01 Termination of appointment of Haroldas Gailius as a director on 15 March 2017
28 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
28 Mar 2017 AD01 Registered office address changed from 38 Fitzroy Road London NW1 8TY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 March 2017
25 Oct 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 38 Fitzroy Road London NW1 8TY on 25 October 2016
25 Oct 2016 TM01 Termination of appointment of Gordon Watt as a director on 18 October 2016
25 Oct 2016 AP01 Appointment of Haroldas Gailius as a director on 18 October 2016
23 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates