Advanced company searchLink opens in new window

YELLOW CIRCLE LOGISTICS LIMITED

Company number 11075745

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
26 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2019 TM01 Termination of appointment of Paul Anthony Fowler as a director on 25 November 2019
25 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 TM01 Termination of appointment of Vari Isabel Cameron as a director on 8 April 2019
08 Apr 2019 AP01 Appointment of Ms Miriam Marcela Gagna as a director on 8 April 2019
04 Jan 2019 PSC02 Notification of Dhl Global Forwarding (Uk) Limited as a person with significant control on 31 August 2018
04 Jan 2019 TM02 Termination of appointment of Jane Li as a secretary on 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with updates
21 Nov 2018 SH19 Statement of capital on 21 November 2018
  • GBP 1
08 Nov 2018 SH20 Statement by Directors
08 Nov 2018 CAP-SS Solvency Statement dated 31/08/18
08 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2018 AD01 Registered office address changed from Ocean House the Ring Bracknell RG12 1AN England to Eastworth House Eastworth Road Chertsey Surrey KT16 8SH on 5 November 2018
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 3,500,000
07 Mar 2018 AP01 Appointment of Mrs Vari Isabel Cameron as a director on 6 March 2018
06 Mar 2018 PSC02 Notification of Deutsche Post Ag as a person with significant control on 6 March 2018
06 Mar 2018 PSC07 Cessation of Paul Anthony Fowler as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 the Mercury Centre Central Way Feltham Middlesex TW14 0RN England to Ocean House the Ring Bracknell RG12 1AN on 6 March 2018
06 Mar 2018 AP01 Appointment of Mr Michael Paul Young as a director on 6 March 2018
06 Mar 2018 AP03 Appointment of Mrs Jane Li as a secretary on 6 March 2018
22 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted