YAPPERO LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/10/2414 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/10/2316 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-08-17

View Document

30/07/2130 July 2021 Termination of appointment of Michael Paul Dollimore as a director on 2021-01-19

View Document

21/06/2121 June 2021 Registered office address changed to PO Box 4385, 11652909: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-21

View Document

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

View Accounts

31/10/1831 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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