- Company Overview for YEVEY ESPORTS LTD (12562240)
- Filing history for YEVEY ESPORTS LTD (12562240)
- People for YEVEY ESPORTS LTD (12562240)
- More for YEVEY ESPORTS LTD (12562240)
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
|
|
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
|