Advanced company searchLink opens in new window

YEHO LTD.

Company number 10618443

Filter by category

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
01 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
28 Feb 2022 AA Accounts for a dormant company made up to 29 February 2020
28 Feb 2022 CS01 Confirmation statement made on 22 February 2021 with no updates
22 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
29 Nov 2019 TM02 Termination of appointment of Jozsef Feher as a secretary on 25 November 2019
29 Nov 2019 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD on 29 November 2019
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 28 February 2018
28 Mar 2018 AP03 Appointment of Mr. Jozsef Feher as a secretary on 27 March 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
03 Nov 2017 AD01 Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 3 November 2017
03 Nov 2017 TM01 Termination of appointment of Gergely Krista as a director on 1 November 2017
03 Nov 2017 AP01 Appointment of Mr. Gabor Krista as a director on 1 November 2017
08 May 2017 TM01 Termination of appointment of Gabor Krista as a director on 7 May 2017