Advanced company searchLink opens in new window

YURTLE LTD

Company number 11172590

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2019 DS01 Application to strike the company off the register
24 Mar 2019 TM01 Termination of appointment of Edward Plumb as a director on 20 March 2019
24 Mar 2019 PSC07 Cessation of Edward Plumb as a person with significant control on 20 March 2019
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 1
05 Mar 2019 AD01 Registered office address changed from May Cottage Halstead Road Colchester CO6 3PP United Kingdom to Flat 7, 4 Singer Mews Clapham Road London SW4 6AX on 5 March 2019
05 Mar 2019 PSC01 Notification of Edward Plumb as a person with significant control on 5 March 2019
05 Mar 2019 AP01 Appointment of Mr Edward Plumb as a director on 5 March 2019
02 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
02 Feb 2019 PSC07 Cessation of Edward Fraser French as a person with significant control on 26 September 2018
23 Sep 2018 TM01 Termination of appointment of Edward Fraser French as a director on 1 February 2018
26 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted