About

Registered Number: 05128866
Date of Incorporation: 14/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: 27 The Lloyds, Grange Farm, Kesgrave, Ipswich, Suffolk, IP5 2WH

 

Founded in 2004, Yankee Doodle Ltd are based in Suffolk, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
MR04 - N/A 12 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 July 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.