THE YUBBY LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
28/11/2428 November 2024 | Voluntary strike-off action has been suspended |
28/11/2428 November 2024 | Voluntary strike-off action has been suspended |
18/06/2418 June 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-08 with updates |
26/01/2326 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Change of details for Mr James Edward Alexander as a person with significant control on 2021-06-16 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
16/06/2116 June 2021 | Satisfaction of charge 108115410001 in full |
16/06/2116 June 2021 | Registered office address changed from The Ebrington Arms Ebrington Chipping Campden Glos GL55 6NH England to The Killingworth Castle Glympton Road Wootton Woodstock OX20 1EJ on 2021-06-16 |
16/06/2116 June 2021 | Director's details changed for Mr James Edward Alexander on 2021-06-16 |
16/06/2116 June 2021 | Change of details for Mrs Claire Alexander as a person with significant control on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD ALEXANDER / 19/06/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDER / 19/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/03/196 March 2019 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
09/10/189 October 2018 | SECRETARY APPOINTED MR ROWAN KEYTE |
25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108115410001 |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ALEXANDER |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/06/179 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company