Advanced company searchLink opens in new window

YUUMA LTD

Company number 07636370

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-21
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
  • GBP 100
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