Advanced company searchLink opens in new window

YOOSEFUL TECHNOLOGY LIMITED

Company number SC297316

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AA Micro company accounts made up to 30 June 2015
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,137
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
16 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,137
10 Jun 2014 TM01 Termination of appointment of David Miller as a director
03 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
19 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,137
18 Mar 2014 CH01 Director's details changed for Mr Anthony George Logan on 16 February 2014
03 Jan 2014 AA Total exemption full accounts made up to 30 June 2012
01 Oct 2013 AP01 Appointment of Mr David Miller as a director
19 Jun 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
29 May 2013 RP04 Second filing of SH01 previously delivered to Companies House
29 May 2013 SH01 Statement of capital following an allotment of shares on 18 March 2012
  • GBP 2,632
19 Feb 2013 MEM/ARTS Memorandum and Articles of Association
19 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoked sect 80 CA1985 18/03/2012
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 3,083.00
  • ANNOTATION A second filed SH01 was registered on 29/05/2013.
14 Jan 2013 SH01 Return of Allotment of Shares
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 March 2012
  • GBP 2,578
22 Aug 2012 AP01 Appointment of Colin Blears as a director
29 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011