Advanced company searchLink opens in new window

YOLO ATTIRE LIMITED

Company number 11217901

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)
23 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 31 July 2023
19 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 18 May 2023
20 Feb 2023 AD01 Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 20 February 2023
18 Feb 2023 LIQ06 Resignation of a liquidator
23 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 18 May 2022
16 Jun 2021 LIQ02 Statement of affairs
07 Jun 2021 AD01 Registered office address changed from 9a Leicester Road Blaby Leicester LE8 4GR England to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 June 2021
04 Jun 2021 600 Appointment of a voluntary liquidator
04 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-19
11 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
30 Oct 2020 CERTNM Company name changed yolo attire LIMITED\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
27 Apr 2020 PSC07 Cessation of Parminder Rai as a person with significant control on 27 April 2020
20 Nov 2019 AA Micro company accounts made up to 31 May 2019
18 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 May 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Oct 2019 PSC01 Notification of Parminder Rai as a person with significant control on 17 October 2019
17 Oct 2019 PSC04 Change of details for Mr Amarjit Singh Rai as a person with significant control on 17 October 2019
22 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 9a Leicester Road Blaby Leicester LE8 4GR on 22 March 2019
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted