YIGAM HOLDINGS LIMITED: Filings
Overview
| Company Name | YIGAM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05576834 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for YIGAM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Statement of capital on Jun 12, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Gavin Raymond White as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Woodhouse as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Zoe Preston as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Davies as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Observatory Western Road Bracknell RG12 1TL United Kingdom to 45 Gresham Street London EC2V 7BG on Jun 14, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0