Advanced company searchLink opens in new window

YUUGUU LIMITED

Company number 05581789

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2012 DS01 Application to strike the company off the register
28 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 353.42138
13 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 4 October 2010 with full list of shareholders
10 Jan 2011 SH08 Change of share class name or designation
16 Sep 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conversion 28/07/2010
12 Aug 2010 AP01 Appointment of Mr Julian Viggars as a director
12 Aug 2010 AP01 Appointment of Paul Henry Lees as a director
12 Aug 2010 AP01 Appointment of Andrew John Pearce as a director
12 Aug 2010 TM01 Termination of appointment of Edward French as a director
12 Aug 2010 TM01 Termination of appointment of David Scowsill as a director
11 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 2,730,441.20224
08 Jan 2010 AR01 Annual return made up to 4 October 2009 with full list of shareholders
02 Nov 2009 TM01 Termination of appointment of Louise Cordwell as a director
02 Nov 2009 TM01 Termination of appointment of Philip Hemsted as a director
24 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Dec 2008 88(2) Ad 15/12/08 gbp si 38956@0.00002=0.77912 gbp si 128000@1=128000 gbp ic 1234719.6522/1362720.43132
19 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Reclassify shares 15/12/2008
20 Nov 2008 363a Return made up to 04/10/08; full list of members
14 Nov 2008 287 Registered office changed on 14/11/2008 from unit 12 enterprise house manchester science park lloyd street north, manchester gtr manchester M15 4EN