- Company Overview for YAMBA REAL ESTATE LTD (10989955)
- Filing history for YAMBA REAL ESTATE LTD (10989955)
- People for YAMBA REAL ESTATE LTD (10989955)
- More for YAMBA REAL ESTATE LTD (10989955)
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
|
|
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
|