- Company Overview for YU WU LIMITED (SC486772)
- Filing history for YU WU LIMITED (SC486772)
- People for YU WU LIMITED (SC486772)
- More for YU WU LIMITED (SC486772)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
30 Nov 2018 | TM01 | Termination of appointment of Paul Gerard Sloan as a director on 14 November 2018 | |
14 Nov 2018 | PSC07 | Cessation of Paul Gerard Sloan as a person with significant control on 12 November 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
02 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Roderick Scott as a director on 31 May 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | TM01 | Termination of appointment of Alexander Needham as a director on 31 March 2015 | |
15 Oct 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
16 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-16
|