Advanced company searchLink opens in new window

YOU MARITIME LIMITED

Company number 07155431

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)
15 Jun 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
29 Dec 2013 AP01 Appointment of Mr Ian Gerald Travis as a director on 29 December 2013
10 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
07 May 2013 AD01 Registered office address changed from 18 Broadway Sheerness Kent ME12 1AF England on 7 May 2013
07 May 2013 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 7 May 2013
08 Mar 2013 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 8 March 2013
08 Mar 2013 AD01 Registered office address changed from 18 Broadway Sheerness Kent ME12 1AF England on 8 March 2013
04 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
21 Feb 2013 AD01 Registered office address changed from 73 High Street Sheerness Kent ME12 1TX England on 21 February 2013
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
10 Sep 2012 CERTNM Company name changed you ii LIMITED\certificate issued on 10/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-08
28 Aug 2012 TM01 Termination of appointment of Marisa Louise Bailey as a director on 24 August 2012
27 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Mrs Michelle Giovanna Gobbi on 11 February 2011
22 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Captain Stephen Mark Gobbi on 11 February 2011
15 Sep 2011 TM01 Termination of appointment of Marisa Louise Bailey as a director on 24 August 2012
04 Aug 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
24 Aug 2010 AP01 Appointment of Mrs Michelle Giovanna Gobbi as a director
15 Apr 2010 AP01 Appointment of Marisa Louise Bailey as a director
15 Apr 2010 TM01 Termination of appointment of Michelle Gobbi as a director