YAMBA REAL ESTATE LTD
Status | DISSOLVED |
Company No. | 10989955 |
Category | Private Limited Company |
Incorporated | 02 Oct 2017 |
Age | 6 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 12 days |
SUMMARY
YAMBA REAL ESTATE LTD is an dissolved private limited company with number 10989955. It was incorporated 6 years, 7 months, 30 days ago, on 02 October 2017 and it was dissolved 1 year, 5 months, 12 days ago, on 20 December 2022. The company address is Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type dormant
Date: 05 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Resolution
Date: 05 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
Old address: Unit 2 Viking Way Bar Hill Cambridgeshire CB23 8EL United Kingdom
Change date: 2021-05-04
New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD
Documents
Accounts with accounts type dormant
Date: 21 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 30 Jun 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Juan Jose Carvalho
Documents
Cessation of a person with significant control
Date: 29 Jun 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Juan Jose Carvalho
Cessation date: 2019-12-01
Documents
Notification of a person with significant control
Date: 27 Jun 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kauzya Yambayamba
Notification date: 2019-12-01
Documents
Appoint person director company with name date
Date: 27 Jun 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kauzya Yambayamba
Appointment date: 2019-12-01
Documents
Confirmation statement with updates
Date: 27 Jun 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Change to a person with significant control
Date: 16 Jan 2019
Action Date: 12 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-12
Psc name: Mr Juan Jose Carvalho
Documents
Change person director company with change date
Date: 16 Jan 2019
Action Date: 12 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Juan Jose Carvalho
Change date: 2019-01-12
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Juan Jose Carvalho
Change date: 2018-03-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-21
Old address: Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom
New address: Unit 2 Viking Way Bar Hill Cambridgeshire CB23 8EL
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vitor Bittencourt Medeiros
Termination date: 2017-12-01
Documents
Cessation of a person with significant control
Date: 12 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-01
Psc name: Vitor Bittencourt Medeiros
Documents
Some Companies
UNIT 2B CADDICK ROAD,PRESCOT,L34 9HP
Number: | 11219521 |
Status: | ACTIVE |
Category: | Private Limited Company |
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 09553175 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLNSHIRE CABLE COMPANY LIMITED
107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER
Number: | 03647177 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINERVA HOUSE 26 GEORGE STREET,YORK,YO42 2DQ
Number: | 09301080 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MILLWARD DRIVE MILLWARD DRIVE,MILTON KEYNES,MK2 2AT
Number: | 09039724 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUNDS FARM,TELFORD,TF6 6LT
Number: | 03682805 |
Status: | ACTIVE |
Category: | Private Limited Company |