Advanced company searchLink opens in new window

YEROM LIMITED

Company number 04068746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
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