Download leads from Nexok and grow your business. Find out more

Yiebza Limited

Documents

Total Documents49
Total Pages158

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off
18 June 2013Final Gazette dissolved via voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
20 February 2013Application to strike the company off the register
20 February 2013Application to strike the company off the register
18 December 2012Restoration by order of the court
18 December 2012Restoration by order of the court
10 July 2012Final Gazette dissolved via voluntary strike-off
10 July 2012Final Gazette dissolved via voluntary strike-off
11 April 2012Total exemption small company accounts made up to 31 July 2011
11 April 2012Total exemption small company accounts made up to 31 July 2011
27 March 2012First Gazette notice for voluntary strike-off
27 March 2012First Gazette notice for voluntary strike-off
15 March 2012Application to strike the company off the register
15 March 2012Application to strike the company off the register
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
25 January 2011Total exemption small company accounts made up to 31 July 2010
25 January 2011Total exemption small company accounts made up to 31 July 2010
8 December 2010Registered office address changed from Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 8 December 2010
8 December 2010Registered office address changed from Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 8 December 2010
8 December 2010Registered office address changed from Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 8 December 2010
5 April 2010Registered office address changed from Oakmere House, the Orchard Wetherden Stowmarket Suffolk IP14 3GL on 5 April 2010
5 April 2010Termination of appointment of Yin Robson as a secretary
5 April 2010Registered office address changed from Oakmere House, the Orchard Wetherden Stowmarket Suffolk IP14 3GL on 5 April 2010
5 April 2010Termination of appointment of Yin Robson as a secretary
5 April 2010Registered office address changed from Oakmere House, the Orchard Wetherden Stowmarket Suffolk IP14 3GL on 5 April 2010
7 March 2010Director's details changed for Christopher Robson on 6 March 2010
7 March 2010Director's details changed for Christopher Robson on 6 March 2010
7 March 2010Director's details changed for Christopher Robson on 6 March 2010
7 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
7 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
26 November 2009Total exemption small company accounts made up to 31 July 2009
26 November 2009Total exemption small company accounts made up to 31 July 2009
28 February 2009Return made up to 20/02/09; full list of members
28 February 2009Return made up to 20/02/09; full list of members
8 October 2008Accounting reference date extended from 29/02/2008 to 31/07/2008
8 October 2008Accounts for a dormant company made up to 31 July 2008
8 October 2008Accounts made up to 31 July 2008
8 October 2008Accounting reference date extended from 29/02/2008 to 31/07/2008
11 September 2008Appointment terminated director yin robson
11 September 2008Appointment Terminated Director yin robson
27 February 2008Return made up to 20/02/08; full list of members
27 February 2008Return made up to 20/02/08; full list of members
20 February 2007Incorporation
20 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing