Advanced company searchLink opens in new window

YEICAQ LTD

Company number 13227474

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)
21 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 AA Micro company accounts made up to 5 April 2024
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 AA Micro company accounts made up to 5 April 2023
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2023 CS01 Confirmation statement made on 24 February 2023 with updates
09 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 9 June 2023
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 AA Micro company accounts made up to 5 April 2022
16 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2022 AD01 Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
23 Apr 2021 AA01 Current accounting period extended from 28 February 2022 to 5 April 2022
31 Mar 2021 TM01 Termination of appointment of Cameren Hobson as a director on 9 March 2021
30 Mar 2021 AP01 Appointment of Mr Joey Lloyd Santos as a director on 9 March 2021
25 Mar 2021 AD01 Registered office address changed from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on 25 March 2021
22 Mar 2021 AD01 Registered office address changed from 23 Thirsk Grange Clayton Bradford BD14 6HS England to Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE on 22 March 2021
25 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-25
  • GBP 1