Advanced company searchLink opens in new window

YOLLER LIMITED

Company number 10053401

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)
09 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 15 June 2023
24 Jun 2022 AD01 Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 24 June 2022
23 Jun 2022 LIQ02 Statement of affairs
23 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-16
23 Jun 2022 600 Appointment of a voluntary liquidator
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 CS01 Confirmation statement made on 8 March 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 144.42668
06 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
17 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
17 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
19 Dec 2019 AA01 Previous accounting period shortened from 31 March 2020 to 30 November 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
20 May 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 February 2019
  • GBP 140.54784
23 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
19 Mar 2019 PSC04 Change of details for Miss Louise Doherty as a person with significant control on 21 February 2019
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 785,849.06555
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2019.
07 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 128.29382
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 118.51733