YEMO MOTORS LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Termination of appointment of Akingbade Adewuyi Adeyemo as a director on 2025-04-10 |
16/04/2516 April 2025 | Registered office address changed from 1st Floor, North Westgate House the High Harlow CM20 1YS England to Ffof25a Ffof25a, Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2025-04-16 |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
16/05/2416 May 2024 | Voluntary strike-off action has been suspended |
16/05/2416 May 2024 | Voluntary strike-off action has been suspended |
10/05/2410 May 2024 | Application to strike the company off the register |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | Termination of appointment of Fiyinfolu Adeyemo as a director on 2023-09-30 |
10/10/2310 October 2023 | Cessation of Fiyinfolu Adeyemo as a person with significant control on 2023-09-30 |
23/05/2323 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/08/2022 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
12/10/1912 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 1 RAVENSWORTH ROAD SLOUGH SL2 2DJ UNITED KINGDOM |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR OLUWATIMILEHIN FIYIN ADEYEMO / 26/10/2017 |
26/10/1726 October 2017 | DIRECTOR APPOINTED MR AKINGBADE ADEWUYI ADEYEMO |
11/08/1711 August 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