- Company Overview for YOU MARITIME LIMITED (07155431)
- Filing history for YOU MARITIME LIMITED (07155431)
- People for YOU MARITIME LIMITED (07155431)
- More for YOU MARITIME LIMITED (07155431)
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
|
|
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
|
|
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
|
|
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 |