- Company Overview for YEROM LIMITED (04068746)
- Filing history for YEROM LIMITED (04068746)
- People for YEROM LIMITED (04068746)
- Charges for YEROM LIMITED (04068746)
- Insolvency for YEROM LIMITED (04068746)
- More for YEROM LIMITED (04068746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 7 January 2020 | |
06 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | LIQ01 | Declaration of solvency | |
27 Dec 2019 | TM01 | Termination of appointment of Samantha Smart as a director on 12 December 2019 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Jan 2018 | AP01 | Appointment of Mrs Samantha Smart as a director on 10 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Andrew Watson as a director on 31 October 2017 | |
10 Jan 2018 | PSC04 | Change of details for Mr David Kenneth John Smart as a person with significant control on 31 October 2017 | |
10 Jan 2018 | PSC07 | Cessation of Andrew Watson as a person with significant control on 31 October 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
07 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
20 Sep 2016 | AD01 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 20 September 2016 | |
02 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Jul 2016 | CH01 | Director's details changed for Andrew Watson on 11 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr David Kenneth John Smart on 11 July 2016 |