YETI RECRUIT LTD

Bradgate House Bradgate House, Heanor, DE75 7QL, Derbyshire, England
StatusDISSOLVED
Company No.10957774
CategoryPrivate Limited Company
Incorporated12 Sep 2017
Age6 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 25 days

SUMMARY

YETI RECRUIT LTD is an dissolved private limited company with number 10957774. It was incorporated 6 years, 8 months, 5 days ago, on 12 September 2017 and it was dissolved 2 years, 10 months, 25 days ago, on 22 June 2021. The company address is Bradgate House Bradgate House, Heanor, DE75 7QL, Derbyshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-16

Psc name: Daniel Kenneth Lacey

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-10

Officer name: Mr Daniel Kenneth Lacey

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul William Thompson

Notification date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-16

Psc name: Martin Paul Ridgeway

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Paul Ridgeway

Termination date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-18

Psc name: Martin Paul Ridgeway

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-18

Psc name: Daniel Kenneth Lacey

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Paul William Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Martin Paul Ridgeway

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-31

Psc name: Daniel Kenneth Lacey

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Paul William Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Zowie Armstrong

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Thompson

Termination date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Piotr Kuwaski

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zowie Armstrong

Appointment date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mr Piotr Kuwaski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

New address: Bradgate House Derby Road Heanor Derbyshire DE75 7QL

Old address: 1 Glen Cairn Cannonfields Hathersage Hope Valley Derbyshire S32 1AG England

Change date: 2017-09-12

Documents

View document PDF

Incorporation company

Date: 12 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CP CONNECTIONS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC566190
Status:ACTIVE
Category:Private Limited Company

EXIGE PROJECTS LTD

3 ARCHERY RISE,DURHAM,DH1 4LA

Number:10506143
Status:ACTIVE
Category:Private Limited Company

HURST PRIMARY SCHOOL

HURST PRIMARY SCHOOL,BEXLEY,DA5 3AJ

Number:08657975
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROJECT HARDWARE (ARCHITECTURAL SOLUTIONS) LTD

UNITS 3-4 SCIMITAR PARK,BASILDON,SS13 1ND

Number:05913825
Status:ACTIVE
Category:Private Limited Company

SHORE COTTAGE STUDIO LTD

SHORE COTTAGE STATION ROAD,WIRRAL,CH61 0HN

Number:08329571
Status:ACTIVE
Category:Private Limited Company

THE U.K. OFFICE LIMITED

AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:03084452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source