- Company Overview for YEICAQ LTD (13227474)
- Filing history for YEICAQ LTD (13227474)
- People for YEICAQ LTD (13227474)
- More for YEICAQ LTD (13227474)
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
Statement of capital on 2021-02-25
|