Advanced company searchLink opens in new window

BLUE YETI LTD

Company number 07855552

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)
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
22 Nov 2021 LIQ10 Removal of liquidator by court order
22 Nov 2021 LIQ10 Removal of liquidator by court order
15 Nov 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
10 Nov 2021 600 Appointment of a voluntary liquidator
08 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 29 September 2020
11 Oct 2019 600 Appointment of a voluntary liquidator
30 Sep 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
10 May 2019 AM10 Administrator's progress report
08 Dec 2018 AM06 Notice of deemed approval of proposals
26 Nov 2018 AM03 Statement of administrator's proposal
16 Oct 2018 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LE to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 16 October 2018
09 Oct 2018 AM01 Appointment of an administrator
05 Mar 2018 MR01 Registration of charge 078555520002, created on 2 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
28 Jul 2017 TM01 Termination of appointment of Tushar Kumar Prabhudas Jethwa as a director on 30 June 2017
28 Jul 2017 TM01 Termination of appointment of Tushar Kumar Prabhudas Jethwa as a director on 30 June 2017
28 Jun 2017 AP01 Appointment of Mr Lee Watson as a director on 1 June 2017
28 Jun 2017 AP01 Appointment of Mr Kevin Ashford as a director on 12 June 2017
03 May 2017 AP01 Appointment of Ms Amela Menkovic as a director on 1 March 2017
12 Apr 2017 TM01 Termination of appointment of Angela Height as a director on 10 April 2017
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100