YOGURT TOP EVENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-10-10 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Registered office address changed from St Thomas House 83 Wolverhampton Road Cannock WS11 1AR England to C/O Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park Walkmill Lane Cannock Staffs WS11 0XE on 2024-11-25

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

05/01/245 January 2024 Confirmation statement made on 2023-10-10 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Notification of Imf Marketing Group Ltd as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-10-10 with no updates

View Document

19/01/2319 January 2023 Withdrawal of a person with significant control statement on 2023-01-19

View Document

03/01/233 January 2023 Termination of appointment of Rebecca Underwood as a director on 2023-01-03

View Document

02/12/222 December 2022 Registered office address changed from St Thomas House Wolverhampton Road Cannock WS11 1AR England to St Thomas House 83 Wolverhampton Road Cannock WS11 1AR on 2022-12-02

View Document

02/12/222 December 2022 Registered office address changed from 15 Heritage Park Hayes Way Cannock WS11 7LT England to St Thomas House 83 Wolverhampton Road Cannock WS11 1AR on 2022-12-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS ADELE FLINT

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS REBECCA UNDERWOOD

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS SLINGSBY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/10/1611 October 2016 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