Advanced company searchLink opens in new window

YOUSOFT LIMITED

Company number 06427917

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-30
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
  • GBP 1,050
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
  • GBP 1,000
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