WANDERS & YOO LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY JAGDISH JOHAL

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR ANTHONY IAN PATEL

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MR JAGDISH SINGH JOHAL

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY KAMAL IDRISSI

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY KAMAL IDRISSI

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR KAMAL IDRISSI

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DISS40 (DISS40(SOAD))

View Document

12/07/1012 July 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 AUDITOR'S RESIGNATION

View Document

22/07/0922 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0920 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED YOO DESIGNERS LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

05/02/095 February 2009 COMPANY NAME CHANGED WANDERS & YOO LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/085 December 2008 SECRETARY APPOINTED MR ZORAN STEPANOVIC

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY NAVJEET BHASIN

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY APPOINTED NAVJEET BHASIN

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY CARMELA TANGI

View Document

04/04/084 April 2008 COMPANY NAME CHANGED YOO DESIGN LIMITED CERTIFICATE ISSUED ON 09/04/08

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 COMPANY NAME CHANGED YOODESIGN.COM LIMITED CERTIFICATE ISSUED ON 08/07/02

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 2 BENTWICK STREET, LONDON, W1U 2FA

View Document

11/03/0211 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 1 SILK STREET, LONDON, EC2Y 8HQ

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 ADOPT ARTICLES 07/06/00

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: THE BANKING HALL,28 MAIDA VALE, LONDON, W9 1RS

View Document

26/06/0026 June 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

26/06/0026 June 2000 � NC 100000/1000 07/06/00

View Document

26/06/0026 June 2000 S366A DISP HOLDING AGM 07/06/00

View Document

26/06/0026 June 2000 S-DIV 07/06/00

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, CF24 4YF

View Document

27/01/0027 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company