YONA DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Notice of move from Administration to Dissolution

View Document

09/08/249 August 2024 Administrator's progress report

View Document

08/02/248 February 2024 Administrator's progress report

View Document

19/08/2319 August 2023 Administrator's progress report

View Document

18/02/2318 February 2023 Administrator's progress report

View Document

29/12/2229 December 2022 Notice of extension of period of Administration

View Document

28/03/2228 March 2022 Notice of deemed approval of proposals

View Document

18/01/2218 January 2022 Registered office address changed from 6th Floor Stockbridge Newcastle upon Tyne NE1 2HJ United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of an administrator

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

12/02/2012 February 2020 CESSATION OF HIGH STREET COMMERCIAL FINANCE LIMITED AS A PSC

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH STREET RESIDENTIAL UK LIMITED

View Document

12/09/1912 September 2019 ALTER ARTICLES 27/08/2019

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111441200003

View Document

15/08/1915 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2019

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GAVIN FRASER

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD FORREST / 13/08/2019

View Document

12/08/1912 August 2019 ARTICLES OF ASSOCIATION

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111441200002

View Document

12/04/1912 April 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE NE1 2ET UNITED KINGDOM

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111441200001

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111441200002

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111441200001

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 100

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