YUYUSTU CONSULTING LTD

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-10-25

View Document

13/12/2313 December 2023 Liquidators' statement of receipts and payments to 2023-10-25

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-25

View Document

21/12/2121 December 2021 Liquidators' statement of receipts and payments to 2021-10-25

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 4 LONGMAN CLOSE WATFORD WD18 8WP

View Document

20/11/1820 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/1820 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1820 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/07/1716 July 2017 CESSATION OF ASHA PURNIMA ADIRAJU AS A PSC

View Document

16/07/1716 July 2017 APPOINTMENT TERMINATED, SECRETARY ASHA ADIRAJU

View Document

16/07/1716 July 2017 APPOINTMENT TERMINATED, DIRECTOR ASHA ADIRAJU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHA PURNIMA ADIRAJU / 19/01/2015

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 19 CATALONIA APARTMENTS METROPOLITAN STATION APPROACH WATFORD HERTFORDSHIRE WD18 7BL

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ASHA PURNIMA ADIRAJU / 19/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ADIRAJU / 19/01/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 65 BEECHCROFT AVENUE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3EG UNITED KINGDOM

View Document

21/02/1121 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ASHA PURNIMA ADIRAJU / 11/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHA PURNIMA ADIRAJU / 07/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ADIRAJU / 07/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHA PURNIMA ADIRAJU / 07/01/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 17 HUNTERS GROVE HARROW MIDDLESEX HA3 9AB UNITED KINGDOM

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM FLAT NO: 5, MAGISTERS LODGE WATFORD ROAD RICKMANSWORTH HERTFORDSHIRE WD3 3SZ ENGLAND

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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