VB YATES LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Registered office address changed from Flat 5, 6 Ladock Green Dorchester DT1 3AU United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2024-02-12

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

07/08/237 August 2023 Registered office address changed from 27 Deer Avenue Worcester WR5 3TS United Kingdom to Flat 5, 6 Ladock Green Dorchester DT1 3AU on 2023-08-07

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-03 with updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from # 27 Deer Avenue Worcester WR5 3TS United Kingdom to 27 Deer Avenue Worcester WR5 3TS on 2022-01-19

View Document

15/12/2115 December 2021 Termination of appointment of Victoria Thrower as a director on 2021-12-10

View Document

15/12/2115 December 2021 Appointment of Mrs Justine Mae Galope as a director on 2021-12-10

View Document

15/12/2115 December 2021 Notification of Justine Mae Galope as a person with significant control on 2021-12-10

View Document

15/12/2115 December 2021 Cessation of Victoria Thrower as a person with significant control on 2021-12-10

View Document

09/12/219 December 2021 Registered office address changed from 11 Rosedale Close Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WS England to # 27 Deer Avenue Worcester WR5 3TS on 2021-12-09

View Document

04/11/214 November 2021 Incorporation

View Document


More Company Information