YESTERTRADE LIMITED

07179508
SUITE 12 HOULTS ESTATE WALKER ROAD NEWCASTLE UPON TYNE UNITED KINGDOM NE6 2HL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
09 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2017 officers Change of particulars for director (Mr Shane Saunders) 2 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2017 officers Termination of appointment of director (James Malcolm Swallow) 1 Buy now
10 Aug 2017 officers Appointment of director (Mr Shane Saunders) 2 Buy now
01 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2016 accounts Annual Accounts 2 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 2 Buy now
03 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
22 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
07 May 2014 officers Termination of appointment of director (Shane Saunders) 1 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
03 Dec 2013 accounts Annual Accounts 4 Buy now
02 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Nov 2013 accounts Amended Accounts 4 Buy now
13 Mar 2013 annual-return Annual Return 3 Buy now
09 Nov 2012 accounts Amended Accounts 4 Buy now
09 Nov 2012 accounts Amended Accounts 4 Buy now
03 Nov 2012 accounts Annual Accounts 4 Buy now
13 Jul 2012 officers Appointment of director (Mr Shane Saunders) 2 Buy now
14 Mar 2012 annual-return Annual Return 3 Buy now
13 Sep 2011 accounts Annual Accounts 3 Buy now
05 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2011 annual-return Annual Return 3 Buy now
24 Jun 2011 officers Change of particulars for director (Mr Malcolm James Swallow) 2 Buy now
10 May 2010 officers Appointment of director (Mr Malcolm James Swallow) 2 Buy now
08 May 2010 officers Termination of appointment of director (Peadar O'briain) 1 Buy now
22 Mar 2010 capital Return of Allotment of shares 2 Buy now
22 Mar 2010 officers Appointment of director (Mr Peadar O'briain) 2 Buy now
22 Mar 2010 officers Termination of appointment of director (Malcolm Swallow) 1 Buy now
05 Mar 2010 incorporation Incorporation Company 9 Buy now