- Company Overview for YOUSOFT LIMITED (06427917)
- Filing history for YOUSOFT LIMITED (06427917)
- People for YOUSOFT LIMITED (06427917)
- Insolvency for YOUSOFT LIMITED (06427917)
- More for YOUSOFT LIMITED (06427917)
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) |
---|---|---|---|
16 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
18 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2022 | |
01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2021 | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | AD01 | Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 23 April 2020 | |
23 Apr 2020 | LIQ02 | Statement of affairs | |
23 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
17 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mrs Sophie Harriet Mason on 12 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from The Old Black Barn Lords Lane Ousden Newmarket Suffolk CB8 8TX England to The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mrs Sophie Harriet Mason as a director on 21 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Edmund Fairbrother as a director on 28 February 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | SH02 | Sub-division of shares on 18 May 2016 | |
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
02 Mar 2016 | AD01 | Registered office address changed from Mill House 37 Mill Lane Stetchworth Newmarket Suffolk CB8 9TR to The Old Black Barn Lords Lane Ousden Newmarket Suffolk CB8 8TX on 2 March 2016 |