YF SINGLETON LTD - History of Changes


DateDescription
2024-04-16 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-08 update company_status Active => Active - Proposal to Strike off
2024-01-30 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-01-21 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-10-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date null => 2023-04-05
2023-10-07 update accounts_next_due_date 2023-11-24 => 2025-01-05
2023-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-08-07 update account_ref_day 28 => 5
2023-08-07 update account_ref_month 2 => 4
2023-07-25 update statutory_documents PREVEXT FROM 28/02/2023 TO 05/04/2023
2023-04-07 delete sic_code 49410 - Freight transport by road
2023-04-07 insert sic_code 82920 - Packaging activities
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-07-28 update statutory_documents CESSATION OF LOREN MCLELLAN AS A PSC
2022-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZZA JOY LASCANO
2022-07-14 update statutory_documents DIRECTOR APPOINTED MS RIZZA JOY LASCANO
2022-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOREN MCLELLAN
2022-07-07 delete address 75 PARK TERRACE BROXBURN SCOTLAND EH52 6AP
2022-07-07 insert address 1F9 LEITH BUSINESS CENTRE 4A MARINE ESPLANADE EDINBURGH EH6 7LU
2022-07-07 update registered_address
2022-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2022 FROM 75 PARK TERRACE BROXBURN EH52 6AP SCOTLAND
2022-02-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION