YAYZI GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Martin Stephen Gardner as a director on 2025-06-03

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

22/09/2222 September 2022 Termination of appointment of Mark Andrew Preston as a director on 2022-07-28

View Document

22/09/2222 September 2022 Cessation of Liam Patrick Mulryan as a person with significant control on 2022-09-07

View Document

22/09/2222 September 2022 Notification of Lmg Group Ltd as a person with significant control on 2022-09-07

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-08 with updates

View Document

06/11/216 November 2021 Termination of appointment of David Bailey as a director on 2021-11-05

View Document

06/11/216 November 2021 Cessation of David Bailey as a person with significant control on 2021-10-05

View Document

05/07/215 July 2021 Appointment of Mr Mark Andrew Preston as a director on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from Lancaster House Amy Johnson Way Blackpool FY4 2RP England to Unit 4 Unit 4, Calder Court Shorebury Point, Amy Johnson Way Blackpool Lancashire FY4 2RH on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAILEY

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR DAVID BAILEY

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE PO8 0BT UNITED KINGDOM

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM PATRICK MULRYAN / 31/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK MULRYAN / 31/05/2020

View Document

09/12/199 December 2019 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