YAY! LEAKS AND BLOCKAGES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-05-25

View Document

16/11/2216 November 2022 Appointment of a voluntary liquidator

View Document

16/11/2216 November 2022 Removal of liquidator by court order

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

09/09/209 September 2020 30/08/20 STATEMENT OF CAPITAL GBP 200

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY MADIGAN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS MARETTA BRIDGET MADIGAN

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / YAY! HOLDINGS LTD / 30/08/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MADIGAN / 30/08/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MADIGAN / 30/08/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 7 AGAMEMNON ROAD WEST HAMPSTEAD LONDON NW6 1EB ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 601 80 SCRUBS LANE LONDON NW10 6RF UNITED KINGDOM

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MADIGAN

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ANTONY MADIGAN

View Document

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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