- Company Overview for ALASTAIR YULE LIMITED (13388986)
- Filing history for ALASTAIR YULE LIMITED (13388986)
- People for ALASTAIR YULE LIMITED (13388986)
- More for ALASTAIR YULE LIMITED (13388986)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
24 Aug 2022 | TM01 | Termination of appointment of Keith Obrey as a director on 24 August 2022 | |
24 Aug 2022 | PSC07 | Cessation of Keith Obrey as a person with significant control on 24 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr David Winkleman as a director on 23 August 2022 | |
23 Aug 2022 | PSC01 | Notification of David Winkleman as a person with significant control on 23 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 56 Deerswood Avenue Hatfield AL10 8SA England to Flat 4 85 Kingston Road Leatherhead KT22 7SF on 23 August 2022 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | AD01 | Registered office address changed from 36 Hyde Park Gate London SW7 5DP England to 56 Deerswood Avenue Hatfield AL10 8SA on 25 April 2022 | |
09 Feb 2022 | PSC07 | Cessation of Henry Miller as a person with significant control on 7 February 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Henry Miller as a director on 7 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Keith Obrey as a director on 7 February 2022 | |
07 Feb 2022 | PSC01 | Notification of Keith Obrey as a person with significant control on 7 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 35 Perrycoste Court Taylor Close St. Albans AL4 9XW England to 36 Hyde Park Gate London SW7 5DP on 7 February 2022 | |
11 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-11
|