THEREYOUGO MARKETING SOLUTIONS LTD

Company Documents

DateDescription
22/06/2422 June 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Final Gazette dissolved following liquidation

View Document

22/03/2422 March 2024 Notice of final account prior to dissolution

View Document

17/01/2417 January 2024 Progress report in a winding up by the court

View Document

20/02/2320 February 2023 Progress report in a winding up by the court

View Document

24/02/2224 February 2022 Progress report in a winding up by the court

View Document

25/06/2125 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM SAFEHOUSE 555 WHITE HART LANE LONDON N17 7RP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 TERMINATE DIR APPOINTMENT

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR DIEGO PISTELLATO

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA BIANCHI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 SECOND FILING WITH MUD 06/10/14 FOR FORM AR01

View Document

22/01/1522 January 2015 01/10/13 STATEMENT OF CAPITAL GBP 2

View Document

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/10/136 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM, 10 JULIAN PLACE, LONDON, LONDON, E14 3AT, ENGLAND

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR BOON TAN

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MS ANNA MARIA BIANCHI

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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