Advanced company searchLink opens in new window

YORFIT LIMITED

Company number 10068982

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)
20 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2023 AM10 Administrator's progress report
20 Mar 2023 AM23 Notice of move from Administration to Dissolution
23 Nov 2022 AM06 Notice of deemed approval of proposals
02 Nov 2022 AM03 Statement of administrator's proposal
04 Oct 2022 AM01 Appointment of an administrator
27 Sep 2022 AD01 Registered office address changed from 12 the Wharf 16 Bridge Street Birmingham B1 2JS England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 27 September 2022
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
23 Nov 2021 PSC01 Notification of Davinder Johal as a person with significant control on 26 August 2021
23 Nov 2021 PSC01 Notification of Gokay Arabaci as a person with significant control on 26 August 2021
18 Oct 2021 AD01 Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 18 October 2021
05 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
13 Sep 2021 AP01 Appointment of Mr Gokay Arabaci as a director on 26 August 2021
13 Sep 2021 AP01 Appointment of Mr Davinder Singh Johal as a director on 26 August 2021
13 Sep 2021 TM01 Termination of appointment of Richard Peter Littlefair as a director on 26 August 2021
13 Sep 2021 PSC07 Cessation of Richard Peter Littlefair as a person with significant control on 26 August 2021
13 Sep 2021 TM01 Termination of appointment of Paul Michael Casey as a director on 26 August 2021
13 Sep 2021 PSC07 Cessation of Paul Michael Casey as a person with significant control on 26 August 2021
30 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
18 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
23 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
25 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
10 Apr 2018 AD01 Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG United Kingdom to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018