Advanced company searchLink opens in new window

YAMBA REAL ESTATE LTD

Company number 10989955

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
05 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
05 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-04
04 May 2021 AD01 Registered office address changed from Unit 2 Viking Way Bar Hill Cambridgeshire CB23 8EL United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 4 May 2021
21 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
30 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 TM01 Termination of appointment of Juan Jose Carvalho as a director on 1 December 2019
29 Jun 2020 PSC07 Cessation of Juan Jose Carvalho as a person with significant control on 1 December 2019
27 Jun 2020 PSC01 Notification of Kauzya Yambayamba as a person with significant control on 1 December 2019
27 Jun 2020 AP01 Appointment of Mr Kauzya Yambayamba as a director on 1 December 2019
27 Jun 2020 CS01 Confirmation statement made on 12 January 2020 with updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
16 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
16 Jan 2019 PSC04 Change of details for Mr Juan Jose Carvalho as a person with significant control on 12 January 2019
16 Jan 2019 CH01 Director's details changed for Mr Juan Jose Carvalho on 12 January 2019
22 Mar 2018 PSC04 Change of details for Mr Juan Jose Carvalho as a person with significant control on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Unit 2 Viking Way Bar Hill Cambridgeshire CB23 8EL on 21 March 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
12 Jan 2018 TM01 Termination of appointment of Vitor Bittencourt Medeiros as a director on 1 December 2017
12 Jan 2018 PSC07 Cessation of Vitor Bittencourt Medeiros as a person with significant control on 1 December 2017
02 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-02
  • GBP 2