YOUWO PLC

08285324
106 MOUNT STREET LONDON W1K 2TW

Documents

Documents
Date Category Description Pages
20 Sep 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2015 annual-return Annual Return 5 Buy now
13 Jul 2015 accounts Annual Accounts 4 Buy now
08 Jan 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
09 Sep 2014 officers Appointment of director (Mr Stephen John Abel) 2 Buy now
09 Sep 2014 officers Termination of appointment of director (Uwe Becker) 1 Buy now
22 Aug 2014 accounts Annual Accounts 14 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2014 officers Appointment of director (Mr Uwe Becker) 2 Buy now
27 May 2014 officers Termination of appointment of director (Baldur Wilms) 1 Buy now
02 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Apr 2014 resolution Resolution 1 Buy now
28 Apr 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Apr 2014 officers Appointment of corporate director (Red Square Partners Limited) 2 Buy now
04 Apr 2014 officers Appointment of director (Mr. Baldur Wilms) 2 Buy now
04 Apr 2014 officers Termination of appointment of director (Red Square Partners) 1 Buy now
04 Apr 2014 officers Termination of appointment of director (Mats Hartling) 1 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
05 Dec 2013 address Move Registers To Registered Office Company 1 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2013 capital Return of Allotment of shares 3 Buy now
18 Mar 2013 officers Termination of appointment of secretary (Online Corporate Secretaries Limited) 2 Buy now
07 Mar 2013 capital Return of Allotment of shares 3 Buy now
31 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 Jan 2013 resolution Resolution 42 Buy now
29 Jan 2013 address Move Registers To Sail Company 1 Buy now
29 Jan 2013 address Change Sail Address Company 1 Buy now
17 Dec 2012 incorporation Commence business and borrow 1 Buy now
17 Dec 2012 reregistration Application Trading Certificate 3 Buy now
14 Dec 2012 incorporation Commence business and borrow 1 Buy now
14 Dec 2012 reregistration Application Trading Certificate 3 Buy now
12 Dec 2012 officers Appointment of director (Mr Mats Uno Hartling) 2 Buy now
12 Dec 2012 officers Appointment of corporate director (Red Square Partners) 2 Buy now
12 Dec 2012 officers Termination of appointment of secretary (Online Corporate Secretaries Limited) 1 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 officers Appointment of secretary (Mr Bernard Michael Sumner) 1 Buy now
12 Dec 2012 officers Termination of appointment of director (Julie Eve) 1 Buy now
12 Dec 2012 officers Termination of appointment of director (Bernard Sumner) 1 Buy now
10 Dec 2012 officers Termination of appointment of director (Red Square Partners Limited) 1 Buy now
10 Dec 2012 officers Appointment of director (Ms Julie Anne Eve) 2 Buy now
07 Dec 2012 officers Appointment of director (Mr Bernard Michael Sumner) 2 Buy now
07 Dec 2012 officers Termination of appointment of director (Red Square Partners Limited) 1 Buy now
07 Dec 2012 officers Termination of appointment of director (Mats Hartling) 1 Buy now
07 Nov 2012 incorporation Incorporation Company 44 Buy now