Advanced company searchLink opens in new window

YOO UK LTD

Company number 04299076

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 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2010 AR01 Annual return made up to 4 October 2009 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Jules Barlow on 16 February 2010
16 Feb 2010 CH01 Director's details changed for Ian Barlow on 16 February 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Jan 2009 363a Return made up to 04/10/08; full list of members
25 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Dec 2007 CERTNM Company name changed atb promotions LIMITED\certificate issued on 31/12/07
29 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Oct 2007 363a Return made up to 04/10/07; full list of members
23 Oct 2007 287 Registered office changed on 23/10/07 from: atb house, 40 niagara street heaviley stockport cheshire SK2 6EE
06 Jun 2007 395 Particulars of mortgage/charge
23 Mar 2007 288c Secretary's particulars changed;director's particulars changed
23 Mar 2007 288c Secretary's particulars changed;director's particulars changed
23 Mar 2007 288c Director's particulars changed