Advanced company searchLink opens in new window

YOFFLIN LIMITED

Company number 07313446

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
27 Nov 2014 AP04 Appointment of Niled Limited as a secretary on 27 October 2014
27 Nov 2014 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 27 October 2014
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 AA Accounts made up to 31 December 2013
19 Nov 2014 AD01 Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 19 November 2014
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
21 Mar 2013 AA Accounts made up to 31 December 2012
01 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
14 Feb 2012 AP01 Appointment of Ms Violeta Nikolova Paraskova as a director on 14 February 2012
14 Feb 2012 TM01 Termination of appointment of Willem Lubbers as a director on 14 February 2012
11 Jan 2012 AA Accounts made up to 31 December 2011
02 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Limited as a secretary on 2 November 2011
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 2 November 2011
12 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
06 Apr 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
17 Jan 2011 AP01 Appointment of Willem Lubbers as a director
17 Jan 2011 TM01 Termination of appointment of Olaf Strasters as a director
13 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted