YESTERTRADE LIMITED

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

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