Advanced company searchLink opens in new window

YABAY LTD

Company number 09838967

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
15 Sep 2018 AA Micro company accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
31 May 2018 PSC04 Change of details for Mr Chistopher Moseley as a person with significant control on 18 May 2018
31 May 2018 PSC04 Change of details for Mrs Derrynene Mosley as a person with significant control on 18 May 2018
31 May 2018 PSC07 Cessation of Bryan Daniel as a person with significant control on 18 May 2018
31 May 2018 PSC07 Cessation of Steve David Blake as a person with significant control on 28 December 2017
31 May 2018 CH01 Director's details changed for Mrs Derrynene Wendy Moseley on 18 May 2018
31 May 2018 CH01 Director's details changed for Mr Christopher Joseph Moseley on 18 May 2018
19 Jan 2018 AD01 Registered office address changed from 1 Dafidill Way Daffodil Way Mattishall Dereham Norfolk NR20 3RP England to 1 Chestnut Road Off Dereham Road Scarning Dereham Norfolk NR19 2TA on 19 January 2018
19 Jan 2018 TM01 Termination of appointment of Steve David Blake as a director on 28 December 2017
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
30 Oct 2017 AA Micro company accounts made up to 31 March 2017
05 Dec 2016 AA Micro company accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
12 Oct 2016 CERTNM Company name changed the car pound LTD\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
10 Oct 2016 AD01 Registered office address changed from 1 Chestnut Road Chestnut Road Scarning Dereham Norfolk NR19 2TA to 1 Dafidill Way Daffodil Way Mattishall Dereham Norfolk NR20 3RP on 10 October 2016
03 Feb 2016 AA01 Current accounting period shortened from 31 October 2016 to 31 March 2016
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
23 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted