- Company Overview for SQUATTING YAKS LIMITED (12138136)
- Filing history for SQUATTING YAKS LIMITED (12138136)
- People for SQUATTING YAKS LIMITED (12138136)
- More for SQUATTING YAKS LIMITED (12138136)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2023 | DS01 | Application to strike the company off the register | |
12 Dec 2022 | TM01 | Termination of appointment of Joseph David Garratt as a director on 12 November 2022 | |
12 Dec 2022 | PSC07 | Cessation of Joseph David Garratt as a person with significant control on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Flat 2, 2 Old Tiverton Road Exeter EX4 6LB England to 12 Farleigh Fields Orton Wistow Peterborough PE2 6YB on 12 December 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
13 Jun 2022 | AA | Accounts for a dormant company made up to 24 August 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
30 Aug 2020 | AD01 | Registered office address changed from 24 Bridge Road Park House Welwyn Garden City AL8 6TR England to Flat 2, 2 Old Tiverton Road Exeter EX4 6LB on 30 August 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
13 Mar 2020 | AD01 | Registered office address changed from 28 Brockswood Lane Welwyn Garden City AL8 7BG United Kingdom to 24 Bridge Road Park House Welwyn Garden City AL8 6TR on 13 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr Joseph David Garratt as a person with significant control on 13 March 2020 | |
05 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-05
|