REFUGEEYOUTH LIMITED: Filings - Page 2
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 | |
---|---|---|---|---|
Notification of Elizabeth Adams as a person with significant control on Dec 19, 2019 | 2 pages | PSC01 | ||
Cessation of Phillip James Barron as a person with significant control on Oct 01, 2016 | 1 pages | PSC07 | ||
Termination of appointment of Charles Thomas Hindle as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Termination of appointment of Frances Jean Turner as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Iain Thomas Disley as a director on Jan 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of Bernard Frank Melunsky as a director on Jan 03, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 26 pages | AA | ||
Confirmation statement made on Dec 20, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of John William Rogers as a director on Oct 20, 2016 | 1 pages | TM01 | ||
Appointment of Mr Ben Churchill as a secretary on Oct 20, 2016 | 2 pages | AP03 | ||
Appointment of Mr Charles Thomas Hindle as a director on Jul 21, 2016 | 2 pages | AP01 | ||
Appointment of Ms Corrine Alice Harms as a director on Jul 21, 2016 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Arthur Sigler as a director on Aug 18, 2016 | 2 pages | AP01 | ||
Appointment of Ms Elizabeth Adams as a director on Sep 22, 2016 | 2 pages | AP01 | ||
Appointment of Mr Ben Churchill as a director on Jul 21, 2016 | 2 pages | AP01 | ||
Appointment of Mr Iain Thomas Disley as a director on Apr 28, 2016 | 2 pages | AP01 | ||
Termination of appointment of Jasber Singh as a director on Jun 03, 2016 | 1 pages | TM01 | ||
Termination of appointment of Eugene Xolani Nxumalo as a director on Jun 03, 2016 | 1 pages | TM01 | ||
Termination of appointment of Sally Lake as a director on Mar 24, 2016 | 1 pages | TM01 | ||
Termination of appointment of Salwa Chowdhury as a director on Apr 07, 2016 | 1 pages | TM01 | ||
Termination of appointment of Shane Carey as a director on Apr 29, 2016 | 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