Advanced company searchLink opens in new window

YA-ZOUL LIMITED

Company number 11476671

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)
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 AA Accounts for a dormant company made up to 31 July 2023
14 Dec 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
14 Dec 2023 AD01 Registered office address changed from 55 Duarte Place Grays RM16 6PH England to Capital Office, Fergusson House 124 City Road London EC1V 2NX on 14 December 2023
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2023 AA Micro company accounts made up to 31 July 2022
31 Jul 2022 AA Micro company accounts made up to 31 July 2021
25 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
10 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
11 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
27 Jul 2020 CH01 Director's details changed for Miss Vivian Isioma Monye on 27 July 2020
27 Jul 2020 AD01 Registered office address changed from Capital Office, Kemp House 152-160, City Road London EC1V 2NX England to 55 Duarte Place Grays RM16 6PH on 27 July 2020
23 Jun 2020 AD01 Registered office address changed from 55 Duarte Place Grays RM16 6PH England to Capital Office, Kemp House 152-160, City Road London EC1V 2NX on 23 June 2020
16 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
29 Feb 2020 CH01 Director's details changed for Miss Vivian Isioma Monye on 29 February 2020
29 Feb 2020 AD01 Registered office address changed from 30 Vicarage Square Grays RM17 6JJ England to 55 Duarte Place Grays RM16 6PH on 29 February 2020
19 Sep 2019 DS02 Withdraw the company strike off application
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
25 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
30 Apr 2019 CH01 Director's details changed for Miss Vivian Isioma Monye on 30 April 2019
30 Apr 2019 AD01 Registered office address changed from 79 Pettacre Close London SE28 0BX United Kingdom to 30 Vicarage Square Grays RM17 6JJ on 30 April 2019
22 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-22
  • GBP 1,000