- Company Overview for YARNTON QUALIFIED LTD (09708593)
- Filing history for YARNTON QUALIFIED LTD (09708593)
- People for YARNTON QUALIFIED LTD (09708593)
- More for YARNTON QUALIFIED LTD (09708593)
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 |