REFUGEEYOUTH LIMITED: Filings
Overview
Company Name | REFUGEEYOUTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04343703 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for REFUGEEYOUTH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Appointment of Mr Micah Woldu as a director on Dec 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joy Temitayo Salaja as a director on Dec 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Luke Hayman as a director on Aug 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mutsa Kamudzandu as a director on Dec 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Corrine Alice Harms as a director on Dec 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jill Catherine Healey as a director on Dec 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ann Harvey as a director on Dec 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Elizabeth Adams on Dec 01, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Appointment of Ms Jessica Trevis as a director on Mar 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ben Churchill as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 52-54 Kennington Oval Kennington Oval London SE11 5SW to 82 London Road London Road Croydon CR0 2TB on Dec 31, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ben Churchill as a secretary on Dec 19, 2019 | 1 pages | TM02 | ||
Termination of appointment of Philip James Barron as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0