YOLO FOR MEN LIMITED

Company Documents

DateDescription
21/07/2121 July 2021 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Final Gazette dissolved following liquidation

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM C/O LEONARD CURTIS RECOVEREY LIMITED THIRD FLOOR 2 WEST REGENT STREET GLASGOW G2 1RW

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM HIGHFIELD HOUSE HILL STREET ALNESS ROSS SHIRE IV17 0QL

View Document

05/10/175 October 2017 NOTICE OF WINDING UP ORDER

View Document

05/10/175 October 2017 COURT ORDER NOTICE OF WINDING UP

View Document

06/09/176 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 29.402

View Document

15/02/1715 February 2017 21/01/17 STATEMENT OF CAPITAL GBP 26.462

View Document

19/12/1619 December 2016 23/11/16 STATEMENT OF CAPITAL GBP 23.522

View Document

21/11/1621 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 20.582

View Document

21/10/1621 October 2016 ADOPT ARTICLES 04/10/2016

View Document

21/10/1621 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 17.642

View Document

21/10/1621 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR ROBERT BEATTIE

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEWART

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR JAMES GRIEVE BARRACK

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR GORDON IAN MIDDLETON

View Document

29/09/1629 September 2016 06/09/16 STATEMENT OF CAPITAL GBP 13.672

View Document

20/09/1620 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANNE MORRISON / 31/01/2016

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 03/02/16 STATEMENT OF CAPITAL GBP 11.496

View Document

10/02/1610 February 2016 ADOPT ARTICLES 03/02/2016

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR KEVIN JOHN STEWART

View Document

03/02/163 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/161 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 10

View Document

01/02/161 February 2016 SUB-DIVISION 20/01/16

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 4 URQUHART CLOSE MILTON INVERGORDON ROSS-SHIRE IV18 0QB

View Document

01/06/141 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GUMSAVER LIMITED


  • 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