YOOHOO DESIGN AND PROMOTIONS LIMITED

05499329
5 TYTHING ROAD EAST KINWARTON ALCESTER B49 6ES

Documents

Documents
Date Category Description Pages
12 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
27 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 3 Buy now
15 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 accounts Annual Accounts 3 Buy now
11 Jul 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
11 Sep 2014 annual-return Annual Return 3 Buy now
16 Apr 2014 accounts Annual Accounts 3 Buy now
29 Sep 2013 annual-return Annual Return 3 Buy now
24 May 2013 accounts Annual Accounts 3 Buy now
20 Aug 2012 annual-return Annual Return 3 Buy now
18 Mar 2012 accounts Annual Accounts 4 Buy now
22 Aug 2011 annual-return Annual Return 3 Buy now
21 Aug 2011 officers Termination of appointment of secretary (Leisha Barratt) 1 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
16 Sep 2010 officers Change of particulars for director (Richard Elbaz) 2 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
17 Sep 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
17 Sep 2009 officers Appointment terminated director tim brotherton 1 Buy now
01 Jun 2009 accounts Annual Accounts 3 Buy now
04 Aug 2008 officers Secretary appointed miss leisha barratt 1 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from 28 newport drive alcester warwickshire B49 5BL 1 Buy now
04 Aug 2008 officers Appointment terminated secretary tracey jordan 1 Buy now
18 Jul 2008 annual-return Return made up to 05/07/08; full list of members 4 Buy now
18 Jul 2008 address Location of debenture register 1 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from stratford house 25 the strand bromsgrove worcestershire B61 8AB 1 Buy now
18 Jul 2008 address Location of register of members 1 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: stonacre estate 34 oakridge drive willenhall west midlands WV12 4DL 1 Buy now
06 Jul 2007 annual-return Return made up to 05/07/07; full list of members 3 Buy now
25 Jan 2007 accounts Annual Accounts 5 Buy now
09 Aug 2006 annual-return Return made up to 05/07/06; full list of members 7 Buy now
17 Aug 2005 capital Ad 05/07/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Aug 2005 officers Secretary resigned 1 Buy now
17 Aug 2005 officers Director resigned 1 Buy now
17 Aug 2005 officers New secretary appointed 2 Buy now
17 Aug 2005 officers New director appointed 1 Buy now
17 Aug 2005 officers New director appointed 2 Buy now
17 Aug 2005 address Registered office changed on 17/08/05 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
05 Jul 2005 incorporation Incorporation Company 18 Buy now