Advanced company searchLink opens in new window

YOO (VAUXHALL SKY GARDENS) LTD

Company number 08445565

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
01 Mar 2018 AP03 Appointment of Miss Rea Patel as a secretary on 20 February 2018
01 Mar 2018 TM02 Termination of appointment of Sheetal Shah as a secretary on 20 February 2018
12 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
26 Apr 2017 AP03 Appointment of Miss Sheetal Shah as a secretary on 26 April 2017
26 Apr 2017 TM02 Termination of appointment of Anthony Ian Patel as a secretary on 26 April 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Mar 2016 CH01 Director's details changed for Mr Lloyd Eng-Meng Lee on 1 February 2016
23 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
17 Jun 2015 CH01 Director's details changed for Mr Andrew Matthew Thorpe on 17 May 2015
17 Jun 2015 CH01 Director's details changed for Mr Lloyd Eng-Meng Lee on 17 May 2015
17 Jun 2015 CH01 Director's details changed for Mr Paul Caddick on 17 May 2015
16 Jun 2015 CH01 Director's details changed for Mr Andrew Matthew Thorpe on 17 May 2015
12 Jun 2015 CH01 Director's details changed for Mr Andrew Matthew Thorpe on 17 May 2015
06 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 Mar 2015 CH01 Director's details changed for Lloyd Eng-Meng Lee on 19 March 2014
18 Mar 2015 CH01 Director's details changed for Lloyd Eng-Meng Lee on 19 March 2014
27 Jan 2015 AD01 Registered office address changed from 39 Welbeck Street London W1G 8DR to 2 Bentinck Street London W1U 2FA on 27 January 2015
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013