- Company Overview for YUUMA LTD (07636370)
- Filing history for YUUMA LTD (07636370)
- People for YUUMA LTD (07636370)
- More for YUUMA LTD (07636370)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2013 | AD01 | Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 8 July 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Jack Kaye as a director on 8 July 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of George Barry Jackson as a director on 8 July 2013 | |
08 Jul 2013 | AP01 | Appointment of Mr Karl Rikki Castillo as a director on 8 July 2013 | |
04 Jul 2013 | AD01 | Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 | |
30 May 2013 | AA | Accounts made up to 31 December 2012 | |
22 May 2013 | CERTNM |
Company name changed westhouse ventures LTD\certificate issued on 22/05/13
|
|
21 May 2013 | AP01 | Appointment of Mr Jack Kaye as a director on 21 May 2013 | |
21 May 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
|
|
21 May 2013 | TM01 | Termination of appointment of Westhouse Medical Services Plc as a director on 10 May 2013 | |
03 Feb 2013 | AA | Accounts made up to 31 May 2012 | |
02 Jan 2013 | AP02 | Appointment of Westhouse Medical Services Plc as a director on 2 January 2013 | |
18 Aug 2012 | AP01 | Appointment of Mr George Barry Jackson as a director on 15 August 2012 | |
18 Aug 2012 | TM01 | Termination of appointment of Michael Donald Westhaver as a director on 15 August 2012 | |
18 Aug 2012 | TM01 | Termination of appointment of Walter Sebastian Issler as a director on 15 August 2012 | |
12 Jul 2012 | AP01 | Appointment of Mr Walter Sebastian Issler as a director on 12 July 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Jack Kaye as a director on 12 July 2012 | |
12 Jul 2012 | AP01 | Appointment of Mr Michael Donald Westhaver as a director | |
12 Jul 2012 | AP01 | Appointment of Mr Michael Donald Westhaver as a director on 12 July 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from Cabin 1 Regus House Victory Way Admirals Park Darftford Kent DA2 6QD United Kingdom on 12 July 2012 | |
12 Jul 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 | |
20 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders |