Advanced company searchLink opens in new window

YEVEY ESPORTS LTD

Company number 12562240

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2022 DS01 Application to strike the company off the register
09 Jul 2022 DS02 Withdraw the company strike off application
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 DS01 Application to strike the company off the register
06 May 2022 AD01 Registered office address changed from 30 Vernon Road Chester CH1 4JS England to 27 Westminster Road Ellesmere Port CH65 2EF on 6 May 2022
29 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
29 Jan 2022 TM01 Termination of appointment of Lukas Andres Erik Hulting as a director on 29 January 2022
29 Jan 2022 PSC07 Cessation of Lukas Andres Erik Hulting as a person with significant control on 29 January 2022
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 Nov 2021 AD01 Registered office address changed from 184-200 Whitfield Business Hub Pensby Road Heswall Wirral CH60 7RJ United Kingdom to 30 Vernon Road Chester CH1 4JS on 10 November 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 100
30 Sep 2020 AD01 Registered office address changed from Foxcote Queen Street Treuddyn Mold CH7 4LW Wales to 184-200 Whitfield Business Hub Pensby Road Heswall Wirral CH60 7RJ on 30 September 2020
05 Jun 2020 TM01 Termination of appointment of Connor Lewis Edward Murray-Dippnall as a director on 24 May 2020
05 Jun 2020 PSC07 Cessation of Connor Lewis Edward Murray-Dippnall as a person with significant control on 24 May 2020
05 Jun 2020 AD01 Registered office address changed from 135 st. Asaph Avenue Kinmel Bay Rhyl LL18 5HB Wales to Foxcote Queen Street Treuddyn Mold CH7 4LW on 5 June 2020
22 Apr 2020 AP01 Appointment of Mr Lukas Andres Erik Hulting as a director on 17 April 2020
22 Apr 2020 AP01 Appointment of Mr Connor Lewis Edward Murray-Dippnall as a director on 17 April 2020
17 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-17
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted